Search icon

MANHATTAN CHOCOLATES & NUTS, INC.

Company Details

Name: MANHATTAN CHOCOLATES & NUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1991 (33 years ago)
Entity Number: 1597402
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 420 KENT AVE, BROOKLYN, NY, United States, 11211
Principal Address: 5414 11TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 KENT AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MICHAEL B. HERZOG Chief Executive Officer 5414 11TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1991-12-19 1993-02-03 Address %420 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931220002391 1993-12-20 BIENNIAL STATEMENT 1993-12-01
930203002448 1993-02-03 BIENNIAL STATEMENT 1992-12-01
930106000242 1993-01-06 CERTIFICATE OF AMENDMENT 1993-01-06
911219000055 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Trademarks Section

Serial Number:
75560491
Mark:
JINGLE JELLS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-09-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JINGLE JELLS

Goods And Services

For:
Candy; namely chocolate covered Jelly Rings
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74541300
Mark:
MANHATTAN NUT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-06-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MANHATTAN NUT

Goods And Services

For:
nuts, chocolates, and assortments thereof
First Use:
1991-12-05
International Classes:
030 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State