Search icon

RETURN PREMIUMS, INC.

Company Details

Name: RETURN PREMIUMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1956 (69 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 106287
ZIP code: 11021
County: New York
Place of Formation: New York
Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RETURN PREMIUMS, INC. DOS Process Agent STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1956-08-17 1966-01-13 Address 75 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-628765 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
537717-3 1966-01-13 CERTIFICATE OF AMENDMENT 1966-01-13
30014 1956-08-17 CERTIFICATE OF INCORPORATION 1956-08-17

Trademarks Section

Serial Number:
72256862
Mark:
RETURN PREMIUMS $ RETURN PREMIUMS INC.
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1966-10-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RETURN PREMIUMS $ RETURN PREMIUMS INC.

Goods And Services

For:
INSURANCE CONSULTANT SERVICES-NAMELY, THE RENDERING OF ADVICE ON INSURANCE AND FINANCIAL PROBLEMS RELATING THERETO
First Use:
1966-05-15
International Classes:
102 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State