Search icon

TRANS-ATLANTIC LTD.

Company Details

Name: TRANS-ATLANTIC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1018580
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-877326 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B257184-3 1985-08-14 CERTIFICATE OF INCORPORATION 1985-08-14

Trademarks Section

Trademark Summary

Mark:
DONNA PARKER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. 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:
1987-08-11
Status Date:
1994-11-28

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DONNA PARKER

Goods And Services

For:
WOMEN'S CLOTHING, NAMELY SWEATERS, TROUSERS, SHIRTS, TOPS, DRESSES, COATS, HEADBANDS, SCARVES, GLOVES, AND BELTS
First Use:
Sep. 30, 1977
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1991-06-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ETABLISSEMENTS,
Party Role:
Plaintiff
Party Name:
TRANS-ATLANTIC LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State