Search icon

AMERICAN BANANA CO., INC.

Company Details

Name: AMERICAN BANANA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1945 (79 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 57063
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 250 COSTER ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 COSTER ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
DEMETRIOS CONTOS Chief Executive Officer 250 COSTER ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
1995-06-28 2000-01-14 Address 420-490 HUNTS POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1995-06-28 2000-01-14 Address 420 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1995-06-28 2000-01-14 Address 420 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1947-06-04 1959-12-08 Shares Share type: CAP, Number of shares: 0, Par value: 40000
1945-12-18 1947-06-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-1800057 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000114002041 2000-01-14 BIENNIAL STATEMENT 1999-12-01
981215000655 1998-12-15 CERTIFICATE OF AMENDMENT 1998-12-15
971202002134 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950628002036 1995-06-28 BIENNIAL STATEMENT 1993-12-01

Court Cases

Court Case Summary

Filing Date:
2003-12-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
AMERICAN BANANA CO., INC.
Party Role:
Plaintiff
Party Name:
DEL MONTE FRESH PRODUCE COMPAN
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State