Search icon

CERTIFIED KOSHER INC.

Company Details

Name: CERTIFIED KOSHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1993 (32 years ago)
Date of dissolution: 13 Feb 2015
Entity Number: 1736905
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1221 AVE S, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE YURMAN Chief Executive Officer 1221 AVE S, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
MOSHE YURMAN DOS Process Agent 1221 AVE S, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1996-01-16 2011-06-28 Address 1221 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-01-16 2011-06-28 Address 1221 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-06-23 2011-06-28 Address 1221 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150213000422 2015-02-13 CERTIFICATE OF DISSOLUTION 2015-02-13
110628002311 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090602002476 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070612002948 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050819002462 2005-08-19 BIENNIAL STATEMENT 2005-06-01

Trademarks Section

Serial Number:
75064936
Mark:
CERTIFIED KOSHER
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1996-02-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CERTIFIED KOSHER

Goods And Services

For:
technical consultation, supervision and inspection in the field of food quality control; reviewing standards and practices for food manufacturers and producers to assure compliance with kosher supervisory agencies' laws and regulations
First Use:
1993-06-25
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State