Search icon

ERBA FOOD PRODUCTS, INC.

Company Details

Name: ERBA FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1940 (85 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 52203
ZIP code: 11236
County: New York
Place of Formation: New York
Principal Address: 624 COURT STREET, BROOKLYN, NY, United States, 11231
Address: 10615 FOSTER AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10615 FOSTER AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
WILLIAM BAUER Chief Executive Officer 624 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1995-03-30 2001-09-19 Address 624 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1940-02-21 1995-03-30 Address 500 WEST 167TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684360 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
010919000161 2001-09-19 CERTIFICATE OF CHANGE 2001-09-19
950330002171 1995-03-30 BIENNIAL STATEMENT 1994-02-01
Z027130-2 1981-03-27 ASSUMED NAME CORP INITIAL FILING 1981-03-27
5666-66 1940-02-21 CERTIFICATE OF INCORPORATION 1940-02-21

Trademarks Section

Trademark Summary

Mark:
HADDAR
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-03-18
Status Date:
1993-04-19

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HADDAR

Goods And Services

For:
MAYONNAISE, PUDDINGS, JAMS, AND GEFILTE FISH
First Use:
Jan. 02, 1969
International Classes:
029, 030
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State