-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
MOOD FOOD, LTD.
Company Details
Name: |
MOOD FOOD, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Jun 1985 (40 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
1007754 |
ZIP code: |
10024
|
County: |
New York |
Place of Formation: |
New York |
Address: |
MOOD FOOD, LTD., 263 WEST 12TH STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
SUSAN BOR, PRESIDENT
|
Agent
|
MOOD FOOD, LTD., 263 WEST 12TH STREET, NEW YORK, NY, 10024
|
DOS Process Agent
Name |
Role |
Address |
SUSAN BOE, PRESIDENT
|
DOS Process Agent
|
MOOD FOOD, LTD., 263 WEST 12TH STREET, NEW YORK, NY, United States, 10024
|
History
Start date |
End date |
Type |
Value |
1985-06-26
|
2004-12-02
|
Address
|
485 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1801966
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
041202000748
|
2004-12-02
|
CERTIFICATE OF CHANGE
|
2004-12-02
|
B241537-4
|
1985-06-26
|
CERTIFICATE OF INCORPORATION
|
1985-06-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9304197
|
Trademark
|
1993-06-21
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
500
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
forfeiture/foreclosure/condemnation, etc.
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-06-21
|
Termination Date |
1993-07-26
|
Date Issue Joined |
1993-07-06
|
Section |
1114
|
Parties
Name |
MOOD FOOD, LTD.
|
Role |
Plaintiff
|
|
Name |
ROBERTS AMERICAN,
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State