Search icon

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