Search icon

CHOCK FULL O'NUTS CORPORATION

Headquarter

Company Details

Name: CHOCK FULL O'NUTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1932 (93 years ago)
Date of dissolution: 28 Jun 2002
Entity Number: 43646
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 500 MAMARONECK AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 0

Share Par Value 1250000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HENK DE BECK Chief Executive Officer 500 MAMARONECK AVE, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
659608
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0259518
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P24521
State:
FLORIDA
Type:
Headquarter of
Company Number:
000056112
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0234450
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55557918
State:
ILLINOIS

History

Start date End date Type Value
1999-10-29 2000-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-10-29 2000-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-11-05 2001-01-24 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
1993-11-05 2001-01-24 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
1993-11-05 1999-10-29 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020628000559 2002-06-28 CERTIFICATE OF MERGER 2002-06-28
010124002804 2001-01-24 BIENNIAL STATEMENT 2000-11-01
000106000008 2000-01-06 CERTIFICATE OF CHANGE 2000-01-06
991029000088 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
991018000142 1999-10-18 CERTIFICATE OF MERGER 1999-10-18

Trademarks Section

Serial Number:
73653846
Mark:
ROYAL STAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-04-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROYAL STAR

Goods And Services

For:
TEA, INSTANT TEA AND MAPLE SYRUP
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73099885
Mark:
THE HEAVENLY HAMBURGER
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Service Mark
Application Filing Date:
1976-09-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE HEAVENLY HAMBURGER

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1976-09-03
International Classes:
042 - Primary Class
Class Status:
SECTION 18 - CANCELLED
Serial Number:
72331864
Mark:
DIET FREEZE
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1969-07-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
DIET FREEZE

Goods And Services

For:
CONFECTIONERY STORE COUNTER SERVICES
First Use:
1969-01-14
International Classes:
100 - Primary Class
Class Status:
Expired
Serial Number:
72249439
Mark:
OLD JUDGE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1966-07-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
OLD JUDGE

Goods And Services

For:
COFFEE
First Use:
1899-09-13
International Classes:
030
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State