Search icon

ATTACKER LURES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTACKER LURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1987 (38 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1214964
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 113 SCHUYLER STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 SCHUYLER STREET, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
GERRALD E. CHURCH Chief Executive Officer 13 WELLSLEY ISLAND, EAST ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
1987-11-06 1993-11-02 Address 113 SCHUYLER STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575892 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
931102002409 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921127002644 1992-11-27 BIENNIAL STATEMENT 1992-11-01
B563610-11 1987-11-06 CERTIFICATE OF INCORPORATION 1987-11-06

Trademarks Section

Serial Number:
75280219
Mark:
ATTACKER LURES
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1997-04-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ATTACKER LURES

Goods And Services

For:
fishing lures
International Classes:
028 - Primary Class
Class Status:
Active
Serial Number:
75222931
Mark:
ATTACKER LURES
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
1997-01-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ATTACKER LURES

Goods And Services

For:
fishing lures
International Classes:
028 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State