Search icon

FRESH PICK NY INC.

Company Details

Name: FRESH PICK NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2011 (14 years ago)
Date of dissolution: 26 Mar 2014
Entity Number: 4079939
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 228 CARROLL AVE., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 CARROLL AVE., RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
140326000515 2014-03-26 CERTIFICATE OF DISSOLUTION 2014-03-26
110411000726 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200660 Agricultural Acts 2012-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 29000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-10
Termination Date 2012-03-07
Section 0499
Status Terminated

Parties

Name FRESH PICK NY INC.
Role Plaintiff
Name CARLYLE AT THE PALACE, ,
Role Defendant
1200662 Agricultural Acts 2012-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 27000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-10
Termination Date 2013-09-06
Date Issue Joined 2012-04-16
Section 0499
Status Terminated

Parties

Name FRESH PICK NY INC.
Role Plaintiff
Name DOVER GOURMET CORP.
Role Defendant
1200661 Agricultural Acts 2012-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-10
Termination Date 2012-03-29
Section 0499
Status Terminated

Parties

Name FRESH PICK NY INC.
Role Plaintiff
Name NEW HYDE PARK INN, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State