Search icon

L & P FRUIT CORP.

Company Details

Name: L & P FRUIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1983 (42 years ago)
Date of dissolution: 30 Jun 1993
Entity Number: 842025
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 360 NYC TERMINAL MKT, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT PRISCO DOS Process Agent 360 NYC TERMINAL MKT, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
PAT PRISCO Chief Executive Officer 360 NYC TERMINAL MKT, BRONX, NY, United States, 10474

History

Start date End date Type Value
1983-05-16 1992-12-18 Address 360 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000046002524 1993-09-13 BIENNIAL STATEMENT 1993-05-01
930629000218 1993-06-29 CERTIFICATE OF MERGER 1993-06-30
921218002099 1992-12-18 BIENNIAL STATEMENT 1992-05-01
A980371-4 1983-05-16 CERTIFICATE OF INCORPORATION 1983-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706255 Agricultural Acts 1997-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-22
Termination Date 1998-09-11
Section 1331

Parties

Name L & P FRUIT CORP.
Role Plaintiff
Name PINEAPPLE PRODUCE CO,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State