Search icon

LERRO PRODUCE CORP.

Company Details

Name: LERRO PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3041173
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1700 MAIN STREET, PEEKSKILL, NY, United States, 10566
Principal Address: 1700 MAIN ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN K LERRO Chief Executive Officer 1700 MAIN ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 MAIN STREET, PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
DP-1950056 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060531002806 2006-05-31 BIENNIAL STATEMENT 2006-04-01
040416000149 2004-04-16 CERTIFICATE OF INCORPORATION 2004-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806183 Agricultural Acts 2008-07-08 default
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 2008-07-08
Termination Date 2008-12-05
Section 0499
Status Terminated

Parties

Name ALPHAS COMPANY OF NEW Y,
Role Plaintiff
Name LERRO PRODUCE CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State