Name: | KINERET FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1972 (53 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 261130 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | GENERAL COUNSEL, 58 SOUTH SERVICE RD STE 250, MELVILLE, NY, United States, 11747 |
Principal Address: | 58 SOUTH SERVICE ROAD, SUITE 250, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KINERET FOODS CORPORATION | DOS Process Agent | GENERAL COUNSEL, 58 SOUTH SERVICE RD STE 250, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
IRWIN SIMON | Chief Executive Officer | 58 SOUTH SERVICE ROAD, SUITE 250, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2013-02-01 | Address | GENERAL COUNSEL, 58 SOUTH SERVICE RD STE 250, MELVILLE, NY, 11566, USA (Type of address: Service of Process) |
2006-09-07 | 2010-07-02 | Address | 58 SOUTH SERVICE RD, MELVILLE, NY, 11566, USA (Type of address: Service of Process) |
2004-05-12 | 2006-09-07 | Address | 4600 SLEEPYTIME DRIVE, BOULDER, CO, 80301, USA (Type of address: Service of Process) |
2004-05-12 | 2010-07-02 | Address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2010-07-02 | Address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2004-05-12 | Address | 24 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1993-09-07 | 2004-05-12 | Address | 24 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1993-09-07 | Address | 24 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1993-06-02 | 2004-05-12 | Address | 24 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1993-09-07 | Address | 24 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328000110 | 2014-03-28 | CERTIFICATE OF DISSOLUTION | 2014-03-28 |
130201006274 | 2013-02-01 | BIENNIAL STATEMENT | 2012-08-01 |
100702002714 | 2010-07-02 | BIENNIAL STATEMENT | 2010-08-01 |
20090304073 | 2009-03-04 | ASSUMED NAME CORP INITIAL FILING | 2009-03-04 |
060907002072 | 2006-09-07 | BIENNIAL STATEMENT | 2006-08-01 |
040920003068 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
040512002747 | 2004-05-12 | BIENNIAL STATEMENT | 2002-08-01 |
930907002893 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
930602002556 | 1993-06-02 | BIENNIAL STATEMENT | 1992-08-01 |
B313423-7 | 1986-01-23 | CERTIFICATE OF AMENDMENT | 1986-01-23 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISRAEL CUISINE | 73616116 | 1986-08-22 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ISRAEL CUISINE |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 06.07.03 - Street scenes, 26.03.03 - Incomplete ovals; Ovals, incomplete |
Goods and Services
For | FROZEN FOODS |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | ABANDONED |
First Use | Aug. 01, 1986 |
Use in Commerce | Aug. 01, 1986 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | KINERET FOODS CORPORATION |
Owner Address | 24 JERICHO TURNPIKE JERICHO, NEW YORK UNITED STATES 11753 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MICHAEL J. STRIKER |
Correspondent Name/Address | MICHAEL J STRIKER, 360 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017 |
Prosecution History
Date | Description |
---|---|
1987-07-07 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1986-11-20 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-09-09 |
Register | Principal |
Mark Type | Trademark |
Status | Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page. |
Status Date | 2001-04-28 |
Publication Date | 1979-12-11 |
Date Cancelled | 2001-04-28 |
Mark Information
Mark Literal Elements | KINERET KOSHER |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 24.09.07 - Advertising, banners; Banners |
Goods and Services
For | CHALAH; FROZEN BLINTZES; [ DOUGHNUTS; BARBECUE SAUCE ] |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jul. 1977 |
Use in Commerce | Jul. 1977 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | KINERET FOODS CORPORATION |
Owner Address | ROW D OFFICE 4434 N.Y.C. TERMINAL MARKET BRONX, NEW YORK UNITED STATES 10474 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | MICHAEL J STRIKER, 360 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017 |
Prosecution History
Date | Description |
---|---|
2001-04-28 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1986-01-10 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1985-10-25 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1979-11-05 | NOTICE OF PUBLICATION |
1979-08-02 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1978-01-27 | NON-FINAL ACTION MAILED |
1977-10-20 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1993-04-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State