Search icon

HYGRADE FOOD PRODUCTS CORPORATION

Headquarter

Company Details

Name: HYGRADE FOOD PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1998 (27 years ago)
Date of dissolution: 22 Jan 2001
Entity Number: 2273761
ZIP code: 60602
County: New York
Place of Formation: Delaware
Address: GENERAL COUNSEL, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SARA LEE CORPORATION DOS Process Agent GENERAL COUNSEL, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

Links between entities

Type:
Headquarter of
Company Number:
309477
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-886-250
State:
Alabama
Type:
Headquarter of
Company Number:
000-756-983
State:
Alabama
Type:
Headquarter of
Company Number:
99d3ab2e-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0010707
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0062915
State:
KENTUCKY
Type:
Headquarter of
Company Number:
807226
State:
FLORIDA
Type:
Headquarter of
Company Number:
804869
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022879
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0080972
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
94114
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_03810691
State:
ILLINOIS

History

Start date End date Type Value
1999-11-03 2001-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2001-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-26 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-06-26 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010122000596 2001-01-22 SURRENDER OF AUTHORITY 2001-01-22
991103000008 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
980626000584 1998-06-26 APPLICATION OF AUTHORITY 1998-06-26

Trademarks Section

Serial Number:
71546303
Mark:
FAVORITE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1948-01-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FAVORITE

Goods And Services

For:
BACON, FRANKFURTERS, HAM [ AND PORK SHOULDER ]
International Classes:
046 - Primary Class
Class Status:
Expired
Serial Number:
71545986
Mark:
HY-GEE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1948-01-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HY-GEE

Goods And Services

For:
DOG FOOD
First Use:
1939-07-26
International Classes:
031
Class Status:
EXPIRED
Serial Number:
71395947
Mark:
PARK AVENUE BRAND
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1937-08-03
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PARK AVENUE BRAND

Goods And Services

For:
LUNCHEON MEATS MADE OF PORK, BEEF, AND COMBINATIONS THEREOF
First Use:
1937-05-20
International Classes:
046 - Primary Class
Class Status:
Expired

Date of last update: 31 Mar 2025

Sources: New York Secretary of State