Name: | THE HERSHEY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1981 (44 years ago) |
Date of dissolution: | 22 Apr 2005 |
Entity Number: | 703689 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BURTON H SNYDER | Chief Executive Officer | 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-27 | 2003-06-02 | Address | 100 CRYSTAL A DR, HERSHEY, PA, 17033, 0810, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-03-16 | 2001-06-27 | Address | 100 CRYSTAL A DRIVE, HERSHEY, PA, 17033, USA (Type of address: Chief Executive Officer) |
1987-06-04 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-06-04 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-06-03 | 1987-06-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-06-03 | 1987-06-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050422000304 | 2005-04-22 | CERTIFICATE OF TERMINATION | 2005-04-22 |
030729000470 | 2003-07-29 | CERTIFICATE OF AMENDMENT | 2003-07-29 |
030602002309 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010627002084 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
991027000429 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
990624002010 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970609002205 | 1997-06-09 | BIENNIAL STATEMENT | 1997-06-01 |
000049003790 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6564277400 | 2020-05-14 | 0202 | PPP | 26 jill ln, monsey, NY, 10952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903379 | Other Fraud | 2019-06-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIVAS, |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-12-28 |
Termination Date | 2023-02-10 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | LAZAZZARO |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2008-05-29 |
Termination Date | 2009-10-27 |
Date Issue Joined | 2008-09-09 |
Pretrial Conference Date | 2008-09-25 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | MONSERRAT |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-05-30 |
Termination Date | 2024-10-25 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | STANZIONE, |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-01-28 |
Termination Date | 2008-03-27 |
Section | 0001 |
Status | Terminated |
Parties
Name | SOLOMON, |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2016-09-20 |
Termination Date | 2017-04-11 |
Section | 1332 |
Sub Section | DT |
Status | Terminated |
Parties
Name | HUPPERT |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2006-06-06 |
Termination Date | 2009-06-23 |
Date Issue Joined | 2007-01-30 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | THE HERSHEY COMPANY |
Role | Plaintiff |
Name | SIMPLY LITE FOODS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-26 |
Termination Date | 2020-10-27 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | WINSTON, |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-03-13 |
Termination Date | 2023-03-24 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | ROSS |
Role | Plaintiff |
Name | THE HERSHEY COMPANY |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State