Search icon

BROOKE-BOND GROUP (U.S.), INC.

Headquarter

Company Details

Name: BROOKE-BOND GROUP (U.S.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1922 (103 years ago)
Entity Number: 17599
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 390 PARK AVE., NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY AUGROVE Chief Executive Officer 390 PARK AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
837049
State:
FLORIDA
Type:
Headquarter of
Company Number:
0081893
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-06-22 1998-08-27 Address 390 PARK AVE, NEW YORK, NY, 10022, 4698, USA (Type of address: Principal Executive Office)
1995-06-22 1998-08-27 Address 390 PARK AVE, NEW YORK, NY, 10022, 4698, USA (Type of address: Chief Executive Officer)
1995-02-17 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-263 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C334607-2 2003-07-31 ASSUMED NAME CORP INITIAL FILING 2003-07-31
001002002020 2000-10-02 BIENNIAL STATEMENT 2000-07-01
990913000794 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13

Trademarks Section

Trademark Summary

Mark:
FLAVOUR-FLO
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:
1981-06-15
Status Date:
1990-02-14

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FLAVOUR-FLO

Goods And Services

For:
Tea
First Use:
Nov. 1963
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
EHLERS
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:
1981-03-30
Status Date:
1989-11-09

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
EHLERS

Goods And Services

For:
Tea
First Use:
Dec. 14, 1914
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State