Search icon

U.S. CHROME CORP.

Company Details

Name: U.S. CHROME CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1986 (39 years ago)
Date of dissolution: 16 Jan 1998
Entity Number: 1127108
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 599 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
Address: 152 WEST 57 ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ARA OZTEMEL Chief Executive Officer %U.S. CHROME CORP., 599 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION, C/O KOENIG RATNER & MOTT, P.C. DOS Process Agent 152 WEST 57 ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-04 1998-01-16 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-11-17 1992-12-04 Address KOENIG RATNER AND MOTT, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980116000174 1998-01-16 SURRENDER OF AUTHORITY 1998-01-16
931129002170 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921204002555 1992-12-04 BIENNIAL STATEMENT 1992-11-01
B424318-4 1986-11-17 APPLICATION OF AUTHORITY 1986-11-17

Trademarks Section

Serial Number:
74076786
Mark:
HERMITAGE
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. 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:
1990-07-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HERMITAGE

Goods And Services

For:
women's and men's jewelry made from precious metals with and without precious stones; namely, rings, bracelets, necklaces, pendants, earrings, tie tacks, cuff links and belt buckles
International Classes:
014 - Primary Class
Class Status:
ABANDONED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State