Search icon

KOSHER DELIGHT CORP.

Company Details

Name: KOSHER DELIGHT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1979 (46 years ago)
Entity Number: 530842
ZIP code: 10103
County: Kings
Place of Formation: New York
Address: ATTN: PERRY S GALLER, ESQ, 666 FIFTH AVE, NEW YORK, NY, United States, 10103
Principal Address: 1223 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. PHILIP HUBERFELD Chief Executive Officer 45 MERRAL DRIVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM & BALLON LLP DOS Process Agent ATTN: PERRY S GALLER, ESQ, 666 FIFTH AVE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
1994-03-31 2001-01-31 Address 1409 EAST 24 STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1994-03-31 1997-05-09 Address & BALLON, 31 WEST 52 STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process)
1993-12-22 1994-03-31 Address % KOSHER DELIGHT, 1223 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-12-22 1994-03-31 Address % KOSHER DELIGHT, 1223 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-12-22 1994-03-31 Address % KOSHER DELIGHT, 1223 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190322009 2019-03-22 ASSUMED NAME LLC INITIAL FILING 2019-03-22
130318002409 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110526003033 2011-05-26 BIENNIAL STATEMENT 2011-01-01
090212002241 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070202002362 2007-02-02 BIENNIAL STATEMENT 2007-01-01

Trademarks Section

Trademark Summary

Mark:
KOSHER DELIGHT
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.
Mark Type:
Service Mark
Application Filing Date:
1979-07-06
Status Date:
2005-02-05

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
KOSHER DELIGHT

Goods And Services

For:
Restaurant Services with Carry-Out Facilities, Catering Services
First Use:
Jun. 03, 1979
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2014-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
KOSHER DELIGHT CORP.
Party Role:
Defendant
Party Name:
TEMPLES SECRET GARDEN, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ROSEN
Party Role:
Plaintiff
Party Name:
KOSHER DELIGHT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VASQUEZ,
Party Role:
Plaintiff
Party Name:
KOSHER DELIGHT CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State