Search icon

SCHREIBER FOODS, INC.

Company Details

Name: SCHREIBER FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1981 (44 years ago)
Entity Number: 719579
ZIP code: 10005
County: Richmond
Place of Formation: Wisconsin
Principal Address: 425 PINE ST, PO BOX 19010, GREEN BAY, WI, United States, 54307
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LARRY P FERGUSON Chief Executive Officer 425 PINE ST, PO BOX 19010, GREEN BAY, WI, United States, 54307

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2001-09-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-08 2001-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-08 2001-09-14 Address 425 PINE STREET, PO BOX 19010, GREEN BAY, WI, 54307, 9010, USA (Type of address: Chief Executive Officer)
1999-10-08 2001-09-14 Address 425 PINE STREET, PO BOX 19010, GREEN BAY, WI, 54307, 9010, USA (Type of address: Principal Executive Office)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 1999-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-05 1999-10-08 Address 425 PINE STREET, P.O. BOX 19010, GREEN BAY, WI, 54307, 9010, USA (Type of address: Principal Executive Office)
1993-05-05 1999-10-08 Address 425 PINE STREET, P.O. BOX 19010, GREEN BAY, WI, 54307, 9010, USA (Type of address: Chief Executive Officer)
1981-08-31 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-08-31 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-11029 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070829002062 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051101002300 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030910002240 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010914002117 2001-09-14 BIENNIAL STATEMENT 2001-08-01
991008002006 1999-10-08 BIENNIAL STATEMENT 1999-08-01
990923001129 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
970919002008 1997-09-19 BIENNIAL STATEMENT 1997-08-01
000055001555 1993-10-26 BIENNIAL STATEMENT 1993-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508580 Marine Contract Actions 2005-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 47000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-06
Termination Date 2006-02-27
Date Issue Joined 2005-11-17
Section 1333
Status Terminated

Parties

Name SCHREIBER FOODS, INC.
Role Plaintiff
Name ZIM AMERICAN INTEGRATED SHIPPI
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State