Search icon

GLAMOUR HOUSE PRODUCTS, INC.

Company Details

Name: GLAMOUR HOUSE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1956 (69 years ago)
Date of dissolution: 25 Jan 2006
Entity Number: 109470
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRIEND & REISKIND, ESQS. DOS Process Agent TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1956-09-28 1970-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-09-28 1970-12-30 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060125000544 2006-01-25 CERTIFICATE OF DISSOLUTION 2006-01-25
B296108-2 1985-12-05 ASSUMED NAME CORP INITIAL FILING 1985-12-05
878287-4 1970-12-30 CERTIFICATE OF AMENDMENT 1970-12-30
34291 1956-09-28 CERTIFICATE OF INCORPORATION 1956-09-28

Trademarks Section

Serial Number:
73695367
Mark:
GLAMOUR HOSIERY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1987-11-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GLAMOUR HOSIERY

Goods And Services

For:
PROTECTIVE COATING AND TREATMENT FOR AWNING FABRIC
First Use:
1987-10-23
International Classes:
025 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-23
Type:
Planned
Address:
600 ORINOCO DRIVE, BAYSHORE, NY, 11706
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-05-17
Type:
Planned
Address:
600 ORINOCO DR, Bay Shore, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-07
Type:
Planned
Address:
109 KNICKERBOCKER AVE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State