Search icon

EMILIA FERRARA, LTD.

Company Details

Name: EMILIA FERRARA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1987 (38 years ago)
Date of dissolution: 21 Jan 2004
Entity Number: 1136036
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 11 RIDGE ROAD, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER J FERRARA DOS Process Agent 11 RIDGE ROAD, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
PETER J FERRARA Chief Executive Officer 11 RIDGE ROAD, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1997-03-24 1999-03-29 Address BOX 441, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1997-03-24 1999-03-29 Address BOX 441, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1993-02-23 1997-03-24 Address BOX 441 RIDGE ROAD, CORNWALL, NY, 12518, 0441, USA (Type of address: Chief Executive Officer)
1993-02-23 1997-03-24 Address BOX 441 RODGE ROAD, CORNWALL, NY, 12518, 0441, USA (Type of address: Principal Executive Office)
1993-02-23 1997-03-24 Address RIDGE ROAD, CORNWALL, NY, 12518, 0437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040121000456 2004-01-21 CERTIFICATE OF DISSOLUTION 2004-01-21
990329002569 1999-03-29 BIENNIAL STATEMENT 1999-01-01
970324002271 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940105003035 1994-01-05 BIENNIAL STATEMENT 1994-01-01
930223002464 1993-02-23 BIENNIAL STATEMENT 1993-01-01

Trademarks Section

Serial Number:
73647573
Mark:
TIMELY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-03-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TIMELY

Goods And Services

For:
TOILET SOAP
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State