Search icon

SWEETLEAF PRODUCE INC.

Company Details

Name: SWEETLEAF PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306845
ZIP code: 11757
County: Albany
Place of Formation: New York
Address: 131 Grand Ave., LINDENHURST, NY, United States, 11757
Principal Address: 152 W Hoffman Ave, Ste 5, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTURO GONZALEZ DOS Process Agent 131 Grand Ave., LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ARTURO GONZALEZ Chief Executive Officer 152 W HOFFMAN AVE, STE 5, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 152 W HOFFMAN AVE, STE 5, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-11-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-04 2024-09-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-09-03 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-11-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-11-01 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2012-10-11 2024-09-04 Address 180 PHILLIPS HILL RD., STE. 3A, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036805 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240904003552 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
240903005366 2024-09-03 BIENNIAL STATEMENT 2024-09-03
121011000498 2012-10-11 CERTIFICATE OF INCORPORATION 2012-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607346 Agricultural Acts 2016-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 87000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-20
Termination Date 2016-12-19
Section 0499
Status Terminated

Parties

Name PLANET BERRIES, SA DE CV
Role Plaintiff
Name SWEETLEAF PRODUCE INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State