Search icon

SWEET LIFE PRODUCTS CORPORATION

Company Details

Name: SWEET LIFE PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1948 (76 years ago)
Date of dissolution: 07 Jul 2011
Entity Number: 62820
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: ATTN: CORP TAX, 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, United States, 55344
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID L. BOEHNEN Chief Executive Officer 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2007-08-29 2008-11-03 Address ATTN: CORP SECRETARY DEPT., 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
1994-10-31 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-10-31 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1948-11-18 1994-10-31 Address 52-01 FLUSHING AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707000355 2011-07-07 CERTIFICATE OF DISSOLUTION 2011-07-07
101112002170 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081103002266 2008-11-03 BIENNIAL STATEMENT 2008-11-01
070829002080 2007-08-29 BIENNIAL STATEMENT 2007-11-01
990916000103 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
941031000319 1994-10-31 CERTIFICATE OF CHANGE 1994-10-31
911105000510 1991-11-05 CERTIFICATE OF AMENDMENT 1991-11-05
Z023424-2 1980-09-19 ASSUMED NAME CORP INITIAL FILING 1980-09-19
115064 1958-07-09 CERTIFICATE OF AMENDMENT 1958-07-09
7395-122 1948-11-18 CERTIFICATE OF INCORPORATION 1948-11-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LA DOLCE VITA 71570128 1948-12-07 552146 1951-12-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-09-21

Mark Information

Mark Literal Elements LA DOLCE VITA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For TOMATO PASTE
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1928
Use in Commerce Jul. 15, 1928

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 SWEET LIFE PRODUCTS CORPORATION
Owner Address P.O. BOX 385 WINDSOR LOCKS, CONNECTICUT UNITED STATES 06909
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name TIMOTHY E. SHEIL
Correspondent Name/Address TIMOTHY E SHEIL, SULLIVAN & CROMWELL, 1701 PENNSYLVANIA AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
2002-09-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-11-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-10-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1971-12-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-01-08
JES-SO! 71242628 1927-01-10 228059 1927-05-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-03-01

Mark Information

Mark Literal Elements JES-SO!
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CANNED VEGETABLES AND FRUITS
International Class(es) 031
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 16, 1926
Use in Commerce Jul. 16, 1926

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 SWEET LIFE PRODUCTS CORPORATION
Owner Address P.O. BOX 638 NORTHBORO, MASSACHUSETTS UNITED STATES 01532
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARK T BASSECHES & PAULA T BASSECHES, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2008-03-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-05-24 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1987-04-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1967-05-24 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-02-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State