Search icon

KINERET FOODS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
KINERET FOODS CORPORATION DOS Process Agent GENERAL COUNSEL, 58 SOUTH SERVICE RD STE 250, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
IRWIN SIMON Chief Executive Officer 58 SOUTH SERVICE ROAD, SUITE 250, MELVILLE, NY, United States, 11747

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ISRAEL CUISINE 73616116 1986-08-22 No data No data
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1987-07-07

Mark Information

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
KINERET KOSHER 73142244 1977-09-20 1132304 1980-04-01
Trademark image
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