-
Home Page
›
-
Counties
›
-
Clinton
›
-
02740
›
-
MAR-LEES SEAFOOD, LLC
Company Details
Name: |
MAR-LEES SEAFOOD, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Oct 2013 (12 years ago)
|
Date of dissolution: |
16 Feb 2017 |
Entity Number: |
4469234 |
ZIP code: |
02740
|
County: |
Clinton |
Place of Formation: |
Massachusetts |
Address: |
98 FRONT STREET, #2, NEW BEDFORD, MA, United States, 02740 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
98 FRONT STREET, #2, NEW BEDFORD, MA, United States, 02740
|
History
Start date |
End date |
Type |
Value |
2013-10-07
|
2017-02-16
|
Address
|
C/O GENERAL COUNSEL, 10 N. FRONT STREET, NEW BEDFORD, MA, 02740, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170216000213
|
2017-02-16
|
SURRENDER OF AUTHORITY
|
2017-02-16
|
140109000250
|
2014-01-09
|
CERTIFICATE OF PUBLICATION
|
2014-01-09
|
131007000291
|
2013-10-07
|
APPLICATION OF AUTHORITY
|
2013-10-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1503461
|
Other Contract Actions
|
2015-05-04
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
523000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-05-04
|
Termination Date |
2015-05-21
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
MAR-LEES SEAFOOD, LLC
|
Role |
Plaintiff
|
|
Name |
CHEFS DIET NATIONAL CO,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State