Search icon

AVIVA STORES CORP.

Company Details

Name: AVIVA STORES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1987 (38 years ago)
Date of dissolution: 17 Dec 1993
Entity Number: 1210607
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: 100 WEST GENESEE STREET, P. O. BOX 987, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVIVA STORES CORPORATION DOS Process Agent 100 WEST GENESEE STREET, P. O. BOX 987, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
PAUL D. REID Chief Executive Officer 100 WEST GENESEE STREET, P. O. BOX 987, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1987-10-21 1992-11-09 Address 100 WEST GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931217000209 1993-12-17 CERTIFICATE OF DISSOLUTION 1993-12-17
921109002234 1992-11-09 BIENNIAL STATEMENT 1992-10-01
900905000551 1990-09-05 CERTIFICATE OF AMENDMENT 1990-09-05
B557252-3 1987-10-21 CERTIFICATE OF INCORPORATION 1987-10-21

Trademarks Section

Serial Number:
73728891
Mark:
AVIVA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-05-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AVIVA

Goods And Services

For:
RETAIL MERCHANDISE STORE SERVICES AND RESTAURANT SERVICES AT GASOLINE STATIONS
First Use:
1988-01-18
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State