Search icon

FAMILY PRODUCE INC.

Company Details

Name: FAMILY PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3933537
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 419 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Filings

Filing Number Date Filed Type Effective Date
DP-2174442 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100406000701 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
756319 CNV_TFEE INVOICED 2008-04-04 12.800000190734863 WT and WH - Transaction Fee
756318 RENEWAL INVOICED 2008-04-04 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
68210 PL VIO INVOICED 2007-03-13 400 PL - Padlock Violation
756317 CNV_IC INVOICED 2006-05-08 800 Additional Vehicle Fee
77361 WH VIO INVOICED 2006-04-04 75 WH - W&M Hearable Violation
756320 RENEWAL INVOICED 2006-04-03 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
47595 LL VIO INVOICED 2006-01-20 500 LL - License Violation
756316 LICENSE INVOICED 2005-10-28 280 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9303548 Agricultural Acts 1993-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-27
Termination Date 1994-05-25
Date Issue Joined 1993-06-25
Pretrial Conference Date 1993-06-07
Section 1391

Parties

Name ALBEE TOMATO CO.,
Role Plaintiff
Name FAMILY PRODUCE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State