Search icon

J. ITZKOWITZ, INC.

Company Details

Name: J. ITZKOWITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1996 (28 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2096487
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 106-15 FOSTER AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 106-15 FOSTER AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-15 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
WILLIAM BAUER Chief Executive Officer 1459 56TH ST, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-1685022 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
010712002688 2001-07-12 BIENNIAL STATEMENT 2000-12-01
961227000212 1996-12-27 CERTIFICATE OF INCORPORATION 1996-12-27

Trademarks Section

Trademark Summary

Mark:
ALL IN ONE CHULENT MIX
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1986-09-29
Status Date:
1987-08-14

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALL IN ONE CHULENT MIX

Goods And Services

For:
PACKAGE DRY MIXED BEANS
First Use:
Jul. 01, 1985
International Classes:
029 - Primary Class
Class Status:
ABANDONED

Date of last update: 01 Apr 2025

Sources: New York Secretary of State