Search icon

WORLD CONFECTIONS INC.

Company Details

Name: WORLD CONFECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127979
ZIP code: 10036
County: Kings
Place of Formation: New York
Principal Address: 16 THURSTON DRIVE, LIVINGSTON, NJ, United States, 07039
Address: 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONDON & FORSYTH LLP DOS Process Agent 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MATTHEW COHEN Chief Executive Officer 515 VALLEY STREET, #201, MAPLEWOOD, NJ, United States, 07040

Form 5500 Series

Employer Identification Number (EIN):
113373298
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-28 2020-12-01 Address 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-27 2020-12-01 Address 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Chief Executive Officer)
2001-04-11 2007-03-27 Address 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Chief Executive Officer)
2001-04-11 2011-05-18 Address 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Principal Executive Office)
2001-04-11 2008-02-28 Address 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062247 2020-12-01 BIENNIAL STATEMENT 2019-03-01
110518002739 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090310002243 2009-03-10 BIENNIAL STATEMENT 2009-03-01
080228001059 2008-02-28 CERTIFICATE OF AMENDMENT 2008-02-28
070327003064 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Trademarks Section

Serial Number:
78618909
Mark:
DELI BURSTS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-04-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DELI BURSTS

Goods And Services

For:
Candy
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
78618796
Mark:
WMD'S
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-04-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WMD'S

Goods And Services

For:
Candy
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
78450453
Mark:
FRUIT STRAPZ
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2004-07-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FRUIT STRAPZ

Goods And Services

For:
Candy
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
78450433
Mark:
SOUR BOOM BELTS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-07-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOUR BOOM BELTS

Goods And Services

For:
Candy
First Use:
2005-07-07
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77698108
Mark:
BAR-B-CUBE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2009-03-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BAR-B-CUBE

Goods And Services

For:
Barbecues and grills
International Classes:
011 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2012-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED FOOD & COMMERCIAL WORKE
Party Role:
Plaintiff
Party Name:
WORLD CONFECTIONS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State