Search icon

MAIN PICK-N-PAY, INC.

Company Details

Name: MAIN PICK-N-PAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 845007
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 99 EDGEMOOR RD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 EDGEMOOR RD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
CAROL LATRAGNA Chief Executive Officer 99 EDGEMOOR RD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1983-05-27 1992-12-14 Address 99 EDGEMOOR RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1282286 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921214002404 1992-12-14 BIENNIAL STATEMENT 1992-05-01
A984741-5 1983-05-27 CERTIFICATE OF INCORPORATION 1983-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000597 Agricultural Acts 1990-06-11 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-11
Termination Date 1991-02-05
Pretrial Conference Date 1990-09-18
Trial Begin Date 1990-09-19
Trial End Date 1991-02-04

Parties

Name MAIN PICK-N-PAY, INC.
Role Plaintiff
Name U.S. DEPT. OF AGRICULTURE
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State