Search icon

CACTUS FRESH, INC.

Company Details

Name: CACTUS FRESH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2728092
ZIP code: 11577
County: Queens
Place of Formation: New York
Principal Address: 107-18 70TH RD, FOREST HILLS, NY, United States, 11375
Address: 215 MINEOLA AVENUE, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P RICHARDSON Chief Executive Officer 215 MINEOLA AVE, ROSLYN, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 MINEOLA AVENUE, ROSLYN, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
040824002424 2004-08-24 BIENNIAL STATEMENT 2004-02-01
020206000568 2002-02-06 CERTIFICATE OF INCORPORATION 2002-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205068 Other Statutory Actions 2002-09-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-09-18
Termination Date 2003-12-24
Section 0044
Status Terminated

Parties

Name BAJA FRESH WESTLAKE VILLAGE, I
Role Plaintiff
Name CACTUS FRESH, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State