Search icon

WHITSON'S FOOD SERVICE CORP.

Headquarter

Company Details

Name: WHITSON'S FOOD SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1981 (44 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 718947
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1800 MOTOR PKWY, ISLANDIA, NY, United States, 11749
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL WHITCOMB Chief Executive Officer 1800 MOTOR PKWY, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
1051145
State:
CONNECTICUT

History

Start date End date Type Value
2011-06-22 2015-08-27 Address 1800 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2011-06-22 2016-05-26 Address 3500 SOUTH DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2006-04-07 2011-06-22 Address 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2003-08-06 2011-06-22 Address 16 BLUEBERRY RIDGE ROAD, OLD FIELD, NY, 11733, USA (Type of address: Chief Executive Officer)
1997-08-08 2011-06-22 Address 379 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210824001064 2021-08-24 CERTIFICATE OF MERGER 2021-08-24
210805000333 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190801061533 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006348 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160526000394 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26

Trademarks Section

Serial Number:
86631210
Mark:
VEGGIETUDE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2015-05-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VEGGIETUDE

Goods And Services

For:
Dehydrated vegetable-based snack foods; dried vegetable-based snack foods
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
86631123
Mark:
FRUITITUDE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2015-05-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FRUITITUDE

Goods And Services

For:
Dehydrated fruit-based snack foods; dried fruit-based snack foods
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
86023577
Mark:
DINECENTRAL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2013-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DINECENTRAL

Goods And Services

For:
Computer programs and computer software for enabling clients to manage food service operations, create menus, conduct nutrition analysis, track allergens, monitor and control inventory, and generate reports, in the fields of nutrition and food service management
First Use:
2016-02-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Software as a service (SAAS) services featuring software for enabling clients to manage food service operations, create menus, conduct nutrition analysis, track allergens, monitor and control inventory, and generate reports, in the fields of nutrition and food service management; providing related t...
First Use:
2016-02-15
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10115966.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State