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 (92 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

Links between entities

Type Company Name Company Number State
Headquarter of CHOCK FULL O'NUTS CORPORATION, MISSISSIPPI 659608 MISSISSIPPI
Headquarter of CHOCK FULL O'NUTS CORPORATION, KENTUCKY 0259518 KENTUCKY
Headquarter of CHOCK FULL O'NUTS CORPORATION, FLORIDA P24521 FLORIDA
Headquarter of CHOCK FULL O'NUTS CORPORATION, RHODE ISLAND 000056112 RHODE ISLAND
Headquarter of CHOCK FULL O'NUTS CORPORATION, CONNECTICUT 0234450 CONNECTICUT
Headquarter of CHOCK FULL O'NUTS CORPORATION, ILLINOIS CORP_55557918 ILLINOIS

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

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: 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)
1993-11-05 2001-01-24 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-05 Address 370 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-05 Address 370 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-05 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)
1984-03-20 1987-03-06 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.25
1981-12-23 1992-11-10 Address 370 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, 10017, 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
981103002394 1998-11-03 BIENNIAL STATEMENT 1998-11-01
980713000076 1998-07-13 CERTIFICATE OF MERGER 1998-07-13
961114002429 1996-11-14 BIENNIAL STATEMENT 1996-11-01
950719000340 1995-07-19 CERTIFICATE OF MERGER 1995-07-28
950719000366 1995-07-19 CERTIFICATE OF MERGER 1995-07-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROYAL STAR 73653846 1987-04-08 1475189 1988-02-02
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 2008-11-08
Publication Date 1987-11-10
Date Cancelled 2008-11-08

Mark Information

Mark Literal Elements ROYAL STAR
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 TEA, INSTANT TEA AND MAPLE SYRUP
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use 1935
Use in Commerce 1935

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 CHOCK FULL O'NUTS CORPORATION
Owner Address 370 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mary Margaret Murray
Attorney Email Authorized Yes
Attorney Primary Email Address docket@saralee.com
Fax 630-598-7333
Phone 630-598-6402
Correspondent e-mail docket@saralee.com
Correspondent Name/Address BRUCE O BRADFORD ESQ, SARA LEE CORPORATION, IP LAW DEPT, 1000 E HANES MILL RD, WINSTON SALEM, NORTH CAROLINA UNITED STATES 27105
Correspondent e-mail Authorized Yes
Domestic Representative Name DAVID G. HASSI

Prosecution History

Date Description
2008-11-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-04-27 CASE FILE IN TICRS
2007-02-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-02-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-08-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-09-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-04-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-02-02 REGISTERED-PRINCIPAL REGISTER
1987-11-10 PUBLISHED FOR OPPOSITION
1987-10-09 NOTICE OF PUBLICATION
1987-08-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-08-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-07-01 NON-FINAL ACTION MAILED
1987-06-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-04-27
THE HEAVENLY HAMBURGER 73099885 1976-09-15 1069571 1977-07-12
Register Principal
Mark Type Service Mark
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.
Status Date 1994-12-09
Date Cancelled 1994-12-09

Mark Information

Mark Literal Elements THE HEAVENLY HAMBURGER
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 RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Sep. 03, 1976
Use in Commerce Sep. 03, 1976

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 CHOCK FULL O'NUTS CORPORATION
Owner Address 425 LEXINGTON AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-12-09 CANCELLED SECTION 18-TOTAL
1991-03-20 COUNTERCLAIM OPP. NO. 999999
1982-11-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-12-13
DIET FREEZE 72331864 1969-07-07 911050 1971-04-06
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements DIET FREEZE
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 CONFECTIONERY STORE COUNTER SERVICES
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 14, 1969
Use in Commerce Jan. 14, 1969

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 CHOCK FULL O'NUTS CORPORATION
Owner Address 425 LEXINGTON AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-13
GL GOLDEN LIGHT 72292237 1968-03-01 908127 1971-02-16
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 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements GL GOLDEN LIGHT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.03.10 - Alcohol bottle labels; Bottle labels; Bottles, labels for alcohol bottles; Labels for bottles; Labels, alcohol bottles, 26.11.25 - Rectangles with one or more curved sides, 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For [ SAUCE FOR MEATS, FISH, GRAVIES AND SOUPS; IMITATION VANILLA FLAVOR FOR FOOD PURPOSES; ] [ ALL PURPOSE SALAD OIL; DISTILLED COLORED AND WHITE VINEGAR; SALAD DRESSINGS; WAFFLE SYRUP; MUSTARD; BARBECUE SAUCE ] ; AND BEEF AND CHICKEN FLAVORED SOUP BASE
International Class(es) 001, 005, 029, 030, 031, 032
U.S Class(es) 046 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 26, 1967
Use in Commerce Aug. 26, 1967

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 CHOCK FULL O'NUTS CORPORATION
Owner Address 3500 Lacey Road Downers Grove, ILLINOIS UNITED STATES 60515
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mary Margaret Murray
Attorney Email Authorized Yes
Attorney Primary Email Address docket@saralee.com
Fax 630-598-7333
Phone 630-598-6402
Correspondent e-mail docket@saralee.com
Correspondent Name/Address Mary Margaret Murray, Sara Lee Corporation, 3500 Lacey Road, Downers Grove, ILLINOIS UNITED STATES 60515
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-18 ON HOLD - ELECTRONIC RECORD REVIEW REQUIRED
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-06-03 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2009-06-03 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-06-03 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2009-06-03 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-09-19 CASE FILE IN TICRS
2007-02-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-02-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-08-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-06-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-06-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-02-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-04-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-01-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-02-09
MANHATTAN 71538272 1947-10-18 538836 1951-03-06
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements MANHATTAN
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 COFFEE
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 20, 1895
Use in Commerce Feb. 20, 1895

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 CHOCK FULL O'NUTS CORPORATION
Owner Address 3500 Lacey Road Downers Grove, ILLINOIS UNITED STATES 60515
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mary Margaret Murray
Attorney Email Authorized Yes
Attorney Primary Email Address docket@saralee.com
Fax 630-598-7333
Phone 630-598-6402
Correspondent e-mail docket@saralee.com
Correspondent Name/Address Mary Margaret Murray, Sara Lee Corporation, 3500 Lacey Road, Downers Grove, ILLINOIS UNITED STATES 60515
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-06-03 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2009-06-03 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-10-10 CASE FILE IN TICRS
2007-02-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-02-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-08-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-06-15 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2001-06-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-02-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1999-01-05 CANCELLATION TERMINATED NO. 999999
1999-01-05 CANCELLATION DENIED NO. 999999
1998-09-23 CANCELLATION INSTITUTED NO. 999999
1991-03-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-01-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1971-03-06 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-10
OLD JUDGE 72249439 1966-07-01 839666 1967-11-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-08-29

Mark Information

Mark Literal Elements OLD JUDGE
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 COFFEE
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 13, 1899
Use in Commerce Sep. 13, 1899

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 CHOCK FULL O'NUTS CORPORATION
Owner Address 370 LEXINGTON AVE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mary Margaret Murray
Attorney Email Authorized Yes
Attorney Primary Email Address docket@saralee.com
Fax 630-598-7333
Phone 630-598-6402
Correspondent e-mail docket@saralee.com
Correspondent Name/Address BRUCE O BRADFORD ESQ, SARA LEE CORPORATION, IP LAW DEPT, 1000 E HANES MILL RD, WINSTON SALEM, NORTH CAROLINA UNITED STATES 27105
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-08-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-02-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-02-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-08-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1987-11-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-10-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State