Search icon

SUPREMA SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREMA SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 858612
ZIP code: 10174
County: Queens
Place of Formation: New York
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Principal Address: 510 EAST 35TH ST, PATERSON, NJ, United States, 07543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLANK ROME TENZER GREENBLATT LLP DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
MARK COCCHIOLA Chief Executive Officer 510 EAST 35TH ST, PATERSON, NJ, United States, 07543

Central Index Key

CIK number:
0000872867
Phone:
2016842900

Latest Filings

Form type:
REVOKED
File number:
000-19263
Filing date:
2006-05-10
File:
Form type:
SC 13G
File number:
005-42181
Filing date:
2003-12-11
File:
Form type:
SC 13G
File number:
005-42181
Filing date:
2003-02-11
File:
Form type:
SC 13G/A
File number:
005-42181
Filing date:
2002-12-10
File:
Form type:
SC 13G/A
File number:
005-42181
Filing date:
2002-04-10
File:

History

Start date End date Type Value
2001-05-03 2001-05-03 Shares Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.01
2001-05-03 2001-05-03 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
1999-10-06 2001-08-14 Address 510 EAST 35TH ST, PATERSON, NJ, 07543, 0280, USA (Type of address: Principal Executive Office)
1999-10-06 2001-08-14 Address 510 EAST 35TH ST, PATERSON, NJ, 07543, 0280, USA (Type of address: Chief Executive Officer)
1995-11-13 1999-10-06 Address 510 EAST 35TH STREET, PETERSON, NJ, 07543, 0280, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2100227 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010814002536 2001-08-14 BIENNIAL STATEMENT 2001-08-01
010503000843 2001-05-03 CERTIFICATE OF AMENDMENT 2001-05-03
991006002285 1999-10-06 BIENNIAL STATEMENT 1999-08-01
970910002150 1997-09-10 BIENNIAL STATEMENT 1997-08-01

Trademarks Section

Serial Number:
73461819
Mark:
SUPREMA
Status:
A petition to revive has been denied; application remains abandoned. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-01-20
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SUPREMA

Goods And Services

For:
CHEESE AND CHEESE FOR USE WITH PASTA
First Use:
1983-11-15
International Classes:
030 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
2007-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SILVERMAN
Party Role:
Defendant
Party Name:
SUPREMA SPECIALTIES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SUPREMA SPECIALTIES, INC.
Party Role:
Plaintiff
Party Name:
FLEET NATIONAL BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SUPREMA SPECIALTIES, INC.
Party Role:
Plaintiff
Party Name:
SILVERMAN
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State