-
Home Page
›
-
Counties
›
-
Bronx
›
-
10474
›
-
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