Name: | POPPY'S WHOLESALE PRODUCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2964146 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 786 WESTMINSTER RD, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 786 WESTMINSTER RD, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOSH FEDOWITZ | Chief Executive Officer | 786 WESTMINSTER RD, BROOKLYN, NY, United States, 11230 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1930196 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060119003420 | 2006-01-19 | BIENNIAL STATEMENT | 2005-10-01 |
031010000475 | 2003-10-10 | CERTIFICATE OF INCORPORATION | 2003-10-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104337 | Other Contract Actions | 2011-09-09 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | POPPY'S WHOLESALE PRODUCE, INC. |
Role | Plaintiff |
Name | S&S GROCERY OF NY CORP., |
Role | Defendant |
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 entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-12-14 |
Termination Date | 2012-05-07 |
Section | 0499 |
Status | Terminated |
Parties
Name | POPPY'S WHOLESALE PRODUCE, INC. |
Role | Plaintiff |
Name | WEISS KOSHER CUISINE, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State