Search icon

SOPRO FOODS, INC.

Company Details

Name: SOPRO FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1979 (46 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 579965
ZIP code: 14614
County: Orleans
Place of Formation: New York
Address: & KROLL,J.L. VIGDOR, 600 FIRST FEDERAL PLAZ, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOUSAW VIGDOR REEVES HEILBRONNER DOS Process Agent & KROLL,J.L. VIGDOR, 600 FIRST FEDERAL PLAZ, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1981-05-27 1984-01-09 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.05
1981-05-27 1984-01-09 Address 600 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1979-09-07 1981-05-27 Address 5 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200703040 2020-07-03 ASSUMED NAME LLC INITIAL FILING 2020-07-03
DP-676456 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B513758-3 1987-06-25 CERTIFICATE OF AMENDMENT 1987-06-25
B056885-6 1984-01-09 CERTIFICATE OF AMENDMENT 1984-01-09
A926628-4 1982-12-06 CERTIFICATE OF AMENDMENT 1982-12-06

Trademarks Section

Serial Number:
73482559
Mark:
SOPRO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-05-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SOPRO

Goods And Services

For:
Food Products-Namely, Meat, Fish and Cheese Substitutes Manufactured from Natural Vegetable Protein
First Use:
1981-07-01
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-10
Type:
Planned
Address:
111 WEST AVENUE, ALBION, NY, 14411
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-11-09
Type:
Planned
Address:
111 W AVENUE, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Records

Date of last update: 17 Mar 2025

Sources: New York Secretary of State