Search icon

CHIQUITA BRANDS, INC.

Company Details

Name: CHIQUITA BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2001 (24 years ago)
Date of dissolution: 19 Mar 2004
Entity Number: 2612706
ZIP code: 45202
County: New York
Place of Formation: Delaware
Address: 250 E. FIFTH STREET, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 E. FIFTH STREET, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2001-03-05 2004-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-05 2004-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040319000576 2004-03-19 SURRENDER OF AUTHORITY 2004-03-19
010305000407 2001-03-05 APPLICATION OF AUTHORITY 2001-03-05

Court Cases

Court Case Summary

Filing Date:
1999-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CHIQUITA BRANDS, INC.
Party Role:
Plaintiff
Party Name:
ASSAF
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
CHIQUITA BRANDS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-02-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
CHIQUITA BRANDS, INC.
Party Role:
Plaintiff
Party Name:
ALBANY BANAN CORP
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State