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
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HENK DE BECK | Chief Executive Officer | 500 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROYAL STAR | 73653846 | 1987-04-08 | 1475189 | 1988-02-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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