Search icon

PERDUE FARMS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PERDUE FARMS INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RANDALL M. DAY Chief Executive Officer 31149 OLD OCEAN CITY RD., SALISBURY, MD, United States, 21804

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306777 Other Personal Property Damage 2023-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 113000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-08-02
Transfer Date 2023-08-08
Termination Date 2024-04-18
Date Issue Joined 2024-01-12
Section 1332
Sub Section LP
Transfer Office 1
Transfer Docket Number 2306777
Transfer Origin 1
Status Terminated

Parties

Name PERDUE FARMS INC.
Role Plaintiff
Name A & M BRONX BAKING, INC.
Role Defendant
9902604 Other Contract Actions 1999-09-10 other
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
9902604 Other Contract Actions 1999-04-09 other
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
9911599 Trademark 1999-11-24 settled
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
9300969 Trademark 1993-03-05 other
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
2000552 Other Contract Actions 2020-05-15 voluntarily
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
8702134 Trademark 1987-03-31 consent
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