Search icon

KOSHER GROCER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOSHER GROCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1997 (28 years ago)
Date of dissolution: 27 Mar 2003
Entity Number: 2099920
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3540 BEDFORD AVE., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3540 BEDFORD AVE., BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
CRAIG DIAMOND Chief Executive Officer 3540 BEDFORD AVE., BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1999-01-28 2001-01-31 Address 3037 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-01-28 2001-01-31 Address 3037 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1997-01-08 2001-01-31 Address 3037 AVENUE R, BROOKLYN, NY, 11229, 2622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030327000089 2003-03-27 CERTIFICATE OF DISSOLUTION 2003-03-27
030107002777 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010131002650 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990128002300 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970108000141 1997-01-08 CERTIFICATE OF INCORPORATION 1997-01-08

Trademarks Section

Serial Number:
75387991
Mark:
KOSHER GROCER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-11-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KOSHER GROCER

Goods And Services

For:
RETAIL SERVICES AVAILABLE VIA A GLOBAL COMPUTER NETWORK FEATURING FOOD AND BEVERAGES
First Use:
1997-02-01
International Classes:
035 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State