Search icon

SIL-O-ETTE ACCESSORIES, INC.

Company Details

Name: SIL-O-ETTE ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1986 (39 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1082131
ZIP code: 10168
County: New York
Place of Formation: New York
Principal Address: 206 CALYER ST, BROOKLYN, NY, United States, 11222
Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYDNEY SEIF & AMSTER DOS Process Agent 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ANN ALBERTI Chief Executive Officer 206 CALYER ST, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
DP-1524151 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
930210002009 1993-02-10 BIENNIAL STATEMENT 1992-05-01
B358252-5 1986-05-13 CERTIFICATE OF INCORPORATION 1986-05-13

Trademarks Section

Serial Number:
73821807
Mark:
PUSH-UPS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1989-08-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PUSH-UPS

Goods And Services

For:
MOLDED BUST PADS
First Use:
1989-08-10
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
73787718
Mark:
SHAPESENSATIONS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-03-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SHAPESENSATIONS

Goods And Services

For:
SHOULDER PADS SOLD SEPARATELY FOR USE IN WOMEN'S CLOTHING
First Use:
1988-05-18
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State