Search icon

EURO TASTE INC.

Company Details

Name: EURO TASTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4705142
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 2858 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DENIS YATCHUK Agent 7344 NASH RD., NORTH TONAWANDA, NY, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2858 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

Licenses

Number Type Address
718547 Retail grocery store 2858 NIAGARA FALLS BLVD, BUFFALO, NY, 14228

History

Start date End date Type Value
2015-02-04 2016-10-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-02-04 2016-10-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161005000647 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
150204010264 2015-02-04 CERTIFICATE OF INCORPORATION 2015-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-29 EURO TASTE 2858 NIAGARA FALLS BLVD, BUFFALO, Erie, NY, 14228 A Food Inspection Department of Agriculture and Markets No data
2022-08-31 EURO TASTE 2858 NIAGARA FALLS BLVD, BUFFALO, Erie, NY, 14228 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100816 Trademark 2021-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-15
Termination Date 2022-03-25
Date Issue Joined 2021-09-02
Pretrial Conference Date 2021-10-13
Section 1114
Status Terminated

Parties

Name ROSHEN USA LLC,
Role Plaintiff
Name EURO TASTE INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State