Search icon

PALMETTO FRUIT COMPANY, INC.

Company Details

Name: PALMETTO FRUIT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2679349
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 80 W CIRCULAR ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 W CIRCULAR ST, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ROGER KILLBARY Chief Executive Officer 80 W CIRCULAR ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2001-09-11 2003-09-15 Address 241 WEST MAPLE STREET, CORINTH, NY, 12822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1822097 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030915002807 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010911000094 2001-09-11 CERTIFICATE OF INCORPORATION 2001-09-11

Court Cases

Court Case Summary

Filing Date:
2005-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
A.J. RINELLA & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
PALMETTO FRUIT COMPANY, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State