Search icon

MILRAB PLASTICS, INC.

Company Details

Name: MILRAB PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1985 (39 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1033893
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 147 CECILIA PLACE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 CECILIA PLACE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JERRY MILLMAN Chief Executive Officer 147 CECILIA PLACE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1993-12-20 2001-12-13 Address 177 CECILIA PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-12-20 2001-12-13 Address 177 CECILIA PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1985-12-17 1993-12-20 Address 147 CECILIA PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1661001 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
011213002169 2001-12-13 BIENNIAL STATEMENT 2001-12-01
971229002316 1997-12-29 BIENNIAL STATEMENT 1997-12-01
931220002434 1993-12-20 BIENNIAL STATEMENT 1993-12-01
B300376-3 1985-12-17 CERTIFICATE OF INCORPORATION 1985-12-17

Trademarks Section

Serial Number:
73659926
Mark:
TRAZOR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-05-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRAZOR

Goods And Services

For:
TRAVEL KIT CONTAINING RAZOR AND TOOTHBRUSH
First Use:
1987-04-09
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State