Search icon

SCHEUER INTERNATIONAL TRADING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHEUER INTERNATIONAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1958 (67 years ago)
Date of dissolution: 10 Nov 2006
Entity Number: 112066
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 20 WESTPORT RD, PO BOX 810, WILTON, CT, United States, 06897
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH R FERRARA Chief Executive Officer 20 WESTPORT RD, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
0207713
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0301137
State:
CONNECTICUT

History

Start date End date Type Value
2002-07-17 2006-07-11 Address 20 WESTPORT RD, PO BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer)
1999-09-14 2005-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2005-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-05 2002-07-17 Address 10 WESTPORT ROAD, PO BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer)
1994-10-11 1997-11-05 Address 10 WESTPORT ROAD, PO BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061110000486 2006-11-10 CERTIFICATE OF MERGER 2006-11-10
060711002593 2006-07-11 BIENNIAL STATEMENT 2006-07-01
050727000967 2005-07-27 CERTIFICATE OF CHANGE 2005-07-27
040908002642 2004-09-08 BIENNIAL STATEMENT 2004-07-01
020717002437 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Trademarks Section

Serial Number:
73504376
Mark:
BRENDAN YATES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-10-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BRENDAN YATES

Goods And Services

For:
SWEATERS AND PANTS
First Use:
1984-09-25
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73483134
Mark:
LOT-A-WEAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LOT-A-WEAR

Goods And Services

For:
Men's Pants
First Use:
1984-05-03
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State