Search icon

LEADER CANDIES, INC.

Company Details

Name: LEADER CANDIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1941 (84 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 53259
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
HOWARD KASTIN Chief Executive Officer 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1941-06-03 1949-01-12 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
1941-06-03 1949-01-12 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1941-06-03 1995-03-16 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1657572 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990618002455 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970619002407 1997-06-19 BIENNIAL STATEMENT 1997-06-01
950316002074 1995-03-16 BIENNIAL STATEMENT 1993-06-01
Z010053-2 1980-03-19 ASSUMED NAME CORP INITIAL FILING 1980-03-19
68831 1957-06-27 CERTIFICATE OF AMENDMENT 1957-06-27
7438-79 1949-01-12 CERTIFICATE OF AMENDMENT 1949-01-12
5880-89 1941-06-03 CERTIFICATE OF INCORPORATION 1941-06-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LOLLY-LO'S 73480532 1984-05-15 1333485 1985-04-30
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 2006-02-04
Publication Date 1985-02-05
Date Cancelled 2006-02-04

Mark Information

Mark Literal Elements LOLLY-LO'S
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 Candy
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Oct. 20, 1983
Use in Commerce Oct. 20, 1983

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 Leader Candies, Inc.
Owner Address 132-152 Harrison Pl. Brooklyn, NEW YORK UNITED STATES 11237
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Leonard Holtz
Correspondent Name/Address LEONARD HOLTZ, FRISHAUF, HOLTZ, GOODMAN & WOODWARD, 600 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10016-2088
Domestic Representative Name Frishauf, Holtz, Goodman and Woodward

Prosecution History

Date Description
2006-02-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-09-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-04-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-30 REGISTERED-PRINCIPAL REGISTER
1985-02-05 PUBLISHED FOR OPPOSITION
1985-01-25 NOTICE OF PUBLICATION
1984-12-27 NOTICE OF PUBLICATION
1984-12-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-09-19 NON-FINAL ACTION MAILED
1984-08-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-09-16
FREEZ-A-POPS 73338047 1981-11-20 1430442 1987-02-24
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 2007-12-01
Publication Date 1986-12-02
Date Cancelled 2007-12-01

Mark Information

Mark Literal Elements FREEZ-A-POPS
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 PREPARED LIQUID FLAVORED SYRUP FOR USE IN MAKING FROZEN CONFECTIONS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1976
Use in Commerce Jun. 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 LEADER CANDIES, INC.
Owner Address 132-152 HARRISON PLACE BROOKLYN, NEW YORK UNITED STATES 11237
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LEONARD HOLTZ
Fax 212-319-5101
Phone 212-319-4900
Correspondent Name/Address ROBERT P MICHAL, FRISHAUF, HOLTZ, GOODMAN & CHICK PC, 220 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10001-7708

Prosecution History

Date Description
2007-12-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-04-05 CASE FILE IN TICRS
2005-11-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-12-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-02-24 REGISTERED-PRINCIPAL REGISTER
1986-12-02 PUBLISHED FOR OPPOSITION
1986-11-02 NOTICE OF PUBLICATION
1986-09-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-28 NON-FINAL ACTION MAILED
1986-07-21 LETTER OF SUSPENSION MAILED
1986-06-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-20 NON-FINAL ACTION MAILED
1985-10-18 LETTER OF SUSPENSION MAILED
1985-10-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-03-13 NON-FINAL ACTION MAILED
1984-09-07 LETTER OF SUSPENSION MAILED
1984-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-22 NON-FINAL ACTION MAILED
1984-04-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-10-24 NON-FINAL ACTION MAILED
1983-08-08 LETTER OF SUSPENSION MAILED
1983-08-03 ASSIGNED TO EXAMINER
1983-05-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-11-17 NON-FINAL ACTION MAILED
1982-10-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-01-06
BEAVER 73336875 1981-11-12 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-03-26

Mark Information

Mark Literal Elements BEAVER
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 PREPARED LIQUID SYRUP IN A SEALED CONTAINER, TO BE FROZEN EITHER AT HO ME OR AT AN ICE CREAM PLANT, TO MAKE A FROZEN CONFECTION
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
Basis 1(a)
First Use Apr. 1974
Use in Commerce Jun. 1974

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 LEADER CANDIES, INC.
Owner Address 132-152 HARRISON PLACE BROOKLYN, NEW YORK UNITED STATES 11237
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LEONARD HOLTZ, NEW YORK, FRISHAUF, HOLTZ, GOODMAN & WOODWARD, 261 MADISON AVE, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1984-03-26 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-08-16 FINAL REFUSAL MAILED
1983-08-10 ASSIGNED TO EXAMINER
1983-05-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-11-29 NON-FINAL ACTION MAILED
1982-09-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944392 0215000 2000-11-20 132-152 HARRISON PL., BROOKLYN, NY, 11237
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-20
Emphasis N: DI2000NR, S: FOOD PROCESSING
Case Closed 2001-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 90
Gravity 00
11674785 0235300 1981-07-28 132 HARRISON PLACE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-31
Case Closed 1981-12-01

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1981-08-05
Abatement Due Date 1981-08-17
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 VC5
Issuance Date 1981-08-05
Abatement Due Date 1981-07-31
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-08-05
Abatement Due Date 1981-09-30
Nr Instances 13
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-08-05
Abatement Due Date 1981-09-30
Nr Instances 2
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-08-05
Abatement Due Date 1981-08-21
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-08-05
Abatement Due Date 1981-09-15
Nr Instances 1
11670973 0235300 1974-12-23 132 HARRISON PLACE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-26
Case Closed 1977-04-28

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-31
Abatement Due Date 1975-01-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1974-12-31
Abatement Due Date 1975-01-07
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 4
11594371 0235200 1973-12-04 132-152 HARRISON PLACE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-11
Abatement Due Date 1974-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-01-11
Abatement Due Date 1974-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-11
Abatement Due Date 1974-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-01-11
Abatement Due Date 1974-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1974-01-11
Abatement Due Date 1974-01-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State