Search icon

RAYMOND C. YARD, INC.

Headquarter

Company Details

Name: RAYMOND C. YARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1958 (67 years ago)
Entity Number: 111030
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 80 WHIPPOORWILL RD EAST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M GIBSON Chief Executive Officer 80 WHIPPOORWILL RD EAST, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
ROBERT M GIBSON DOS Process Agent 80 WHIPPOORWILL RD EAST, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
0950994
State:
CONNECTICUT

History

Start date End date Type Value
1958-05-15 2008-10-15 Address 30 ROCKEFELLER PLAZA, ROOM 1721, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703002016 2012-07-03 BIENNIAL STATEMENT 2012-05-01
081015002204 2008-10-15 BIENNIAL STATEMENT 2008-05-01
B561281-2 1987-10-30 ASSUMED NAME CORP INITIAL FILING 1987-10-30
113646 1958-06-27 CERTIFICATE OF AMENDMENT 1958-06-27
107889 1958-05-15 CERTIFICATE OF INCORPORATION 1958-05-15

Trademarks Section

Serial Number:
75410793
Mark:
YARD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-12-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
YARD

Goods And Services

For:
Jewelry
First Use:
1922-05-01
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75410785
Mark:
RAYMOND C. YARD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-12-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RAYMOND C. YARD

Goods And Services

For:
Jewelry
First Use:
1922-05-01
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State