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

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

Trademarks Section

Serial Number:
81021130
Mark:
KING WHIPURE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
KING WHIPURE
Serial Number:
80985597
Mark:
MINI-SOUR
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MINI-SOUR
Serial Number:
74166708
Mark:
KING CHOLESTEROL FREE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-05-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
KING CHOLESTEROL FREE

Goods And Services

For:
sour cream alternative, onion dip, cream cheese alternative
First Use:
1984-06-30
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73259881
Mark:
DIP DELIGHT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1980-04-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DIP DELIGHT

Goods And Services

For:
Vegetable-Based Imitation Sour Cream Dip
First Use:
1980-01-16
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73185781
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-09-15
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
CHOLESTEROL FREE DESSERT IN THE NATURE OF ICE CREAM
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-23
Type:
Planned
Address:
162 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-28
Type:
Planned
Address:
162 SOUTH ROBINSON AVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-14
Type:
Planned
Address:
162 SO ROBINSON AVE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-09-20
Type:
Planned
Address:
243 WASHINGTON STREET, New York -Richmond, NY, 10553
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State