Search icon

SWERSEY'S, INC.

Company Details

Name: SWERSEY'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1950 (75 years ago)
Entity Number: 63768
ZIP code: 11378
County: New York
Place of Formation: New York
Principal Address: SWERSEY'S CHOC. INC., 54-01 GRAN AVE., MASPETH, NY, United States, 11378
Address: SWERSEY CHOC., INC., 54-01 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. SWERSEY DOS Process Agent SWERSEY CHOC., INC., 54-01 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOHN S SWERSEY Chief Executive Officer SWERSEY'S CHOC. INC., 54-01 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2000-02-28 2004-02-05 Address SWERSEY'S CHOC INC, 54-01 GRAND AVE, MASPETH, NY, 11378, 3005, USA (Type of address: Chief Executive Officer)
2000-02-28 2004-02-05 Address SWERSEY'S CHOC INC., 54-01 GRAND AVE, MASPETH, NY, 11378, 3005, USA (Type of address: Principal Executive Office)
1994-04-01 2000-02-28 Address SWERSEY CHOC., INC., 54-01 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1994-04-01 2000-02-28 Address SWERSEY CHOC., INC., 54-01 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1959-07-14 1994-04-01 Address 54-01 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
1950-02-28 1971-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-02-28 1959-07-14 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040205002041 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020205002961 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000228002087 2000-02-28 BIENNIAL STATEMENT 2000-02-01
940401002025 1994-04-01 BIENNIAL STATEMENT 1994-02-01
Z011884-2 1980-06-26 ASSUMED NAME CORP INITIAL FILING 1980-06-26
882066-4 1971-01-14 CERTIFICATE OF AMENDMENT 1971-01-14
169473 1959-07-14 CERTIFICATE OF AMENDMENT 1959-07-14
7709-3 1950-02-28 CERTIFICATE OF INCORPORATION 1950-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000840 Trademark 1990-03-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-12
Termination Date 1990-04-13
Section 1125

Parties

Name CHOCOLATE PIX, INC.
Role Plaintiff
Name SWERSEY'S, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State