Name: | PERDUE FARMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2013 (12 years ago) |
Entity Number: | 4421216 |
ZIP code: | 10005 |
County: | Livingston |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 31149 OLD OCEAN CITY RD., SALISBURY, MD, United States, 21804 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PERDUE FARMS INC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RANDALL M. DAY | Chief Executive Officer | 31149 OLD OCEAN CITY RD., SALISBURY, MD, United States, 21804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 31149 OLD OCEAN CITY RD., SALISBURY, MD, 21804, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-02 | 2023-09-08 | Address | 31149 OLD OCEAN CITY RD., SALISBURY, MD, 21804, USA (Type of address: Chief Executive Officer) |
2015-06-02 | 2019-06-06 | Address | 31149 OLD OCEAN CITY RD., SALISBURY, MD, 21804, USA (Type of address: Principal Executive Office) |
2013-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908000718 | 2023-09-08 | BIENNIAL STATEMENT | 2023-06-01 |
210719001356 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190606060697 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601007468 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007457 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130621000172 | 2013-06-21 | APPLICATION OF AUTHORITY | 2013-06-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306777 | Other Personal Property Damage | 2023-08-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PERDUE FARMS INC. |
Role | Plaintiff |
Name | A & M BRONX BAKING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-09-10 |
Termination Date | 1999-10-26 |
Section | 1332 |
Parties
Name | PERDUE FARMS INC. |
Role | Plaintiff |
Name | BALT-TRADING INT'L., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-04-09 |
Termination Date | 1999-08-16 |
Section | 1332 |
Parties
Name | PERDUE FARMS INC. |
Role | Plaintiff |
Name | BALT-TRADING INT'L., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-11-24 |
Termination Date | 2000-02-17 |
Section | 1051 |
Parties
Name | PERDUE FARMS INC. |
Role | Plaintiff |
Name | 57TH AVENUE MARKET, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1993-03-05 |
Termination Date | 1993-03-18 |
Section | 1127 |
Parties
Name | PERDUE FARMS INC. |
Role | Plaintiff |
Name | EMPIRE KOSHER POULTR |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1462000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2020-05-15 |
Termination Date | 2020-11-24 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | PERDUE FARMS INC. |
Role | Plaintiff |
Name | MAINES PAPER & FOOD SERVICE, I |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | unknown |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1987-03-31 |
Termination Date | 1987-11-12 |
Section | 1125 |
Parties
Name | ROCCO, INC. |
Role | Plaintiff |
Name | PERDUE FARMS INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State