Search icon

SHIP SIDE FOOD SERVICE, INC.

Company Details

Name: SHIP SIDE FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486009
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 124 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ROBERT CASTELLANOS Chief Executive Officer 114 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2002-04-12 2010-04-13 Address 152 CORTELYOU AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2002-04-12 2006-10-20 Address 114 VIRGINIA AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2000-03-15 2006-10-20 Address 114 VIRGINIA AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002579 2012-08-17 BIENNIAL STATEMENT 2012-03-01
100413003266 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080804002251 2008-08-04 BIENNIAL STATEMENT 2008-03-01
061020002080 2006-10-20 BIENNIAL STATEMENT 2006-03-01
020412002862 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000315000386 2000-03-15 CERTIFICATE OF INCORPORATION 2000-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601595 Other Contract Actions 2016-03-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 171000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-31
Termination Date 2018-04-11
Date Issue Joined 2016-05-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name HORMEL FOOD SALES, LLC
Role Plaintiff
Name SHIP SIDE FOOD SERVICE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State