Search icon

BERRY PACKING CORP.

Company Details

Name: BERRY PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1956 (69 years ago)
Date of dissolution: 07 Mar 2003
Entity Number: 107331
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 109 NORTH 6TH ST, BROOKLYN, NY, United States, 11211
Principal Address: 98 N 7TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 NORTH 6TH ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MICHAEL GIOIA Chief Executive Officer 62 ACORN POND DR, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1956-01-03 1998-03-24 Address 109 NORTH 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030307000535 2003-03-07 CERTIFICATE OF DISSOLUTION 2003-03-07
980324002276 1998-03-24 BIENNIAL STATEMENT 1998-01-01
C188652-2 1992-05-20 ASSUMED NAME CORP INITIAL FILING 1992-05-20
A465536-5 1978-02-17 CERTIFICATE OF MERGER 1978-02-17
681388-3 1968-05-06 CERTIFICATE OF AMENDMENT 1968-05-06

Trademarks Section

Serial Number:
74025405
Mark:
VEAL - ETT'S
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-05
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
VEAL - ETT'S

Goods And Services

For:
veal
First Use:
1986-10-21
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State