-
Home Page
›
-
Counties
›
-
Monroe
›
-
14618
›
-
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