Search icon

A.G.S. FOOD ENTERPRISES, INC.

Company Details

Name: A.G.S. FOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1975 (50 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 374783
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 17 VARICK ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ATLANTIC CORP. DOS Process Agent 17 VARICK ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20070809046 2007-08-09 ASSUMED NAME LLC INITIAL FILING 2007-08-09
DP-885031 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A246558-7 1975-07-11 CERTIFICATE OF INCORPORATION 1975-07-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROYAL KERRY 72191856 1964-04-23 788584 1965-04-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-01-28

Mark Information

Mark Literal Elements ROYAL KERRY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CANDY
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 28, 1963
Use in Commerce Oct. 28, 1963

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 A. G. S. FOOD ENTERPRISES, INC.
Owner Address 17 VARICK STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax (516) 802-7008
Phone (516) 802-7007
Correspondent e-mail dcamelo@levystopol.com
Correspondent Name/Address DIANNE M CAMELO, LEVY & STOPOL, LLP, E TWR 14TH FL 190 EAB PLZ, UNIONDALE, NEW YORK UNITED STATES 11556-0190
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-01-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-09-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-04-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-03-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-05
GOLDMARK 71216717 1925-07-01 206056 1925-11-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-12-03

Mark Information

Mark Literal Elements GOLDMARK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CANNED VEGETABLES-NAMELY, LIMA BEANS, AND CANNED FISH-NAMELY, CANNED SALMON
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 18, 1924
Use in Commerce Jun. 18, 1924

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 A.G.S. FOOD ENTERPRISES, INC.
Owner Address 17-25 VARICK STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ROBERT S LEVY, PC, ONE PENNSYLVANIA PLZ, NEW YORK, NEW YORK UNITED STATES 10119

Prosecution History

Date Description
1986-12-03 EXPIRED SEC. 9
1986-10-24 POST REGISTRATION ACTION MAILED - SEC. 9
1986-02-07 POST REGISTRATION ACTION MAILED - SEC. 9
1985-11-15 POST REGISTRATION ACTION CORRECTION
1965-11-24 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State