Search icon

AMERICAN WHIPPED PRODUCTS, INC.

Company Details

Name: AMERICAN WHIPPED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1960 (64 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 133603
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 505 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 111 SEVEN BRIDGES ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME & ROSENZWEIG DOS Process Agent 505 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WALTER SILBERFARB Chief Executive Officer 111 SEVEN BRIDGES ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1995-03-08 1999-01-19 Address 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
1995-03-08 1999-01-19 Address 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
1995-03-08 1999-02-08 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1975-08-04 1995-03-08 Address 645 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-06-04 1975-08-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1960-12-06 1968-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-06 1975-08-04 Address 70-09 73RD PLACE., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089025 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
001227002509 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990208002299 1999-02-08 BIENNIAL STATEMENT 1998-12-01
990119002688 1999-01-19 BIENNIAL STATEMENT 1998-12-01
961231002343 1996-12-31 BIENNIAL STATEMENT 1996-12-01
950420000039 1995-04-20 CERTIFICATE OF AMENDMENT 1995-04-20
950308002135 1995-03-08 BIENNIAL STATEMENT 1993-12-01
B560668-2 1987-10-29 ASSUMED NAME CORP INITIAL FILING 1987-10-29
A251015-6 1975-08-04 CERTIFICATE OF AMENDMENT 1975-08-04
686901-5 1968-06-04 CERTIFICATE OF AMENDMENT 1968-06-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIP DELIGHT 73259881 1980-04-28 1173479 1981-10-13
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2002-07-20
Publication Date 1981-07-21
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements DIP DELIGHT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.21 - Quadrilaterals that are completely or partially shaded

Goods and Services

For Vegetable-Based Imitation Sour Cream Dip
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 16, 1980
Use in Commerce Jan. 16, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name American Whipped Products, Inc.
Owner Address 243 Washington St. Mt. Vernon, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-05-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-12-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-10-13 REGISTERED-PRINCIPAL REGISTER
1981-07-21 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-05-27
No data 73185781 1978-09-15 1135848 1980-05-20
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1986-10-10
Date Cancelled 1986-10-10

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For CHOLESTEROL FREE DESSERT IN THE NATURE OF ICE CREAM
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use May 1978
Use in Commerce May 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN WHIPPED PRODUCTS, INC.
Owner Address 243 WASHINGTON, ST. MOUNT VERNON, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-10-10 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09
POLY KING 73184817 1978-09-07 1143576 1980-12-16
Register Principal
Mark Type Trademark
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.
Status Date 1987-05-01
Publication Date 1980-07-01
Date Cancelled 1987-05-01

Mark Information

Mark Literal Elements POLY KING
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Cholesterol Free Dessert in the Nature of Ice Cream
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1978
Use in Commerce May 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN WHIPPED PRODUCTS, INC.
Owner Address 243 WASHINGTON ST. MT. VERNON, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Joseph J. Previto
Correspondent Name/Address JOSEPH J PREVITO, EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1987-05-01 CANCELLED SEC. 8 (6-YR)
1980-12-16 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
POLY KING SOUR 73094990 1976-07-29 1064022 1977-04-19
Register Principal
Mark Type Trademark
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.
Status Date 1983-09-13
Date Cancelled 1983-09-13

Mark Information

Mark Literal Elements POLY KING SOUR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SOUR DRESSING AND DIPS COMPRISING WATER, VEGETABLE FAT, NON-FAT MILK SOLIDS (OR SUBSTITUTES THEREFOR), EMULSIFIERS, LACTIC ACID, CITRIC ACID, VEGETABLE GUMS AND ARTIFICIAL FLAVORS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Nov. 02, 1971
Use in Commerce Nov. 02, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN WHIPPED PRODUCTS, INC.
Owner Address 243 WASHINGTON ST. MOUNT VERNON, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-09-13 CANCELLED SEC. 8 (6-YR)
1983-09-13 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-12
POLY KING SMOOTHEE 73094967 1976-07-29 1060912 1977-03-08
Register Principal
Mark Type Trademark
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.
Status Date 1983-08-02
Date Cancelled 1983-08-02

Mark Information

Mark Literal Elements POLY KING SMOOTHEE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For IMITATION CREAM CHEESE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 19, 1976
Use in Commerce Jul. 19, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN WHIPPED PRODUCTS, INC.
Owner Address 243 WASHINGTON ST. MOUNT VERNON, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-08-02 CANCELLED SEC. 8 (6-YR)
1983-08-02 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-10
KING COFFEE INN 72368571 1970-08-20 921636 1971-10-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements KING COFFEE INN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-DAIRY COFFEE LIGHTENER
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 30, 1969
Use in Commerce Sep. 30, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN WHIPPED PRODUCTS, INC.
Owner Address 243 WASHINGTON ST. MOUNT VERNON, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-10-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-24
KING-LO-GURT 72322398 1969-03-21 905607 1971-01-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements KING-LO-GURT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LOW-FAT FOODS CONSISTING MAINLY OF VEGETABLE OIL AND NON-FAT MILK SOLIDS AS A SUBSTITUTE FOR YOGURT
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 06, 1969
Use in Commerce Mar. 06, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN WHIPPED PRODUCTS, INC.
Owner Address 243 WASHINGTON ST. MOUNT VERNON, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-11
KING KOW 72301324 1968-06-25 881345 1969-11-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements KING KOW
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PREPARED MILK PRODUCT-NAMELY, A FILLED MILK WITH VEGETABLE FAT REPLACING BUTTER FAT
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 20, 1968
Use in Commerce Mar. 20, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN WHIPPED PRODUCTS, INC.
Owner Address 70-09 73RD PLACE GLENDALE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992530 0213100 1990-03-23 162 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-23
Case Closed 1990-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M09
Issuance Date 1990-04-17
Abatement Due Date 1990-05-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1990-04-17
Abatement Due Date 1990-05-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1990-04-17
Abatement Due Date 1990-05-21
Nr Instances 1
Nr Exposed 10
2045565 0213100 1985-03-28 162 SOUTH ROBINSON AVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-02
Case Closed 1985-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-04-05
Abatement Due Date 1985-05-09
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-04-05
Abatement Due Date 1985-04-23
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-04-05
Abatement Due Date 1985-04-23
Nr Instances 1
Nr Exposed 31
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-04-05
Abatement Due Date 1985-05-09
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1985-04-05
Abatement Due Date 1985-04-23
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-04-05
Abatement Due Date 1985-04-23
Nr Instances 2
Nr Exposed 10
1714005 0213100 1984-05-14 162 SO ROBINSON AVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-06
Case Closed 1984-09-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-06-07
Abatement Due Date 1984-06-10
Nr Instances 4
Nr Exposed 9
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-06-07
Abatement Due Date 1984-09-10
Nr Instances 4
Nr Exposed 9
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-06-07
Abatement Due Date 1984-07-10
Nr Instances 4
Nr Exposed 9
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-06-07
Abatement Due Date 1984-06-10
Nr Instances 4
Nr Exposed 9
12127353 0235500 1978-09-20 243 WASHINGTON STREET, New York -Richmond, NY, 10553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-09-26
Abatement Due Date 1978-09-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State