Search icon

FOUR STAR DAIRY, INC.

Company Details

Name: FOUR STAR DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1966 (59 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 203454
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: MOST & ROTHMAN, 801 SECOND AVE 11TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FINKELSTEIN BRUCKMAN WOHL DOS Process Agent MOST & ROTHMAN, 801 SECOND AVE 11TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1966-10-31 1990-01-12 Address 5 WILLIAM ST., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1124813 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C211531-2 1994-06-06 ASSUMED NAME CORP INITIAL FILING 1994-06-06
C096216-6 1990-01-12 CERTIFICATE OF MERGER 1990-01-12
584847-8 1966-10-31 CERTIFICATE OF INCORPORATION 1966-10-31

Trademarks Section

Serial Number:
73285135
Mark:
FOUR STAR BOLLBRACHT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1980-11-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FOUR STAR BOLLBRACHT

Goods And Services

For:
Ice Cream
First Use:
1978-01-01
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1988-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ROMAN DIST. CORP,
Party Role:
Defendant
Party Name:
FOUR STAR DAIRY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1986-07-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FOUR STAR DAIRY, INC.
Party Role:
Plaintiff
Party Name:
ROMAN DIST
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State