Search icon

SUN-MAID GROWERS OF CALIFORNIA

Company Details

Name: SUN-MAID GROWERS OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1979 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 591741
ZIP code: 10019
County: New York
Place of Formation: California
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1979-11-07 1988-10-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-11-07 1988-10-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1227851 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B691990-2 1988-10-05 CERTIFICATE OF AMENDMENT 1988-10-05
A619399-4 1979-11-07 APPLICATION OF AUTHORITY 1979-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504838 Personal Injury - Product Liability 2015-08-18 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-18
Termination Date 2015-11-02
Date Issue Joined 2015-09-09
Section 1446
Sub Section PI
Status Terminated

Parties

Name ANAND
Role Plaintiff
Name SUN-MAID GROWERS OF CALIFORNIA
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State