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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-10-18
Mark Drawing Type:
1 - 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:
SECTION 8 - CANCELLED
Serial Number:
73483134
Mark:
LOT-A-WEAR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-06-01
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH 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:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State