Search icon

VILLAGE FARMS, L.P.

Company Details

Name: VILLAGE FARMS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 14 Feb 2000 (25 years ago)
Entity Number: 2473557
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30679 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30680 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000502000389 2000-05-02 AFFIDAVIT OF PUBLICATION 2000-05-02
000502000400 2000-05-02 AFFIDAVIT OF PUBLICATION 2000-05-02
000214000858 2000-02-14 APPLICATION OF AUTHORITY 2000-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002701 Trademark 2020-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-18
Termination Date 2022-09-14
Section 1114
Status Terminated

Parties

Name VILLAGE FARMS, L.P.
Role Plaintiff
Name JACOB'S VILLAGE FARM CORP.
Role Defendant
1100544 Agricultural Acts 2011-02-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-03
Termination Date 2011-12-20
Section 0499
Status Terminated

Parties

Name VILLAGE FARMS, L.P.
Role Plaintiff
Name EDDIE'S PRODUCE EXPRESS,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State