Search icon

EAST COAST ORTHODONTIC SUPPLIES, INC.

Company Details

Name: EAST COAST ORTHODONTIC SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1230779
ZIP code: 11598
County: Queens
Place of Formation: New York
Address: 339 FOREST AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD COHEN Chief Executive Officer 339 FOREST AVE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 FOREST AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1988-01-28 1995-04-12 Address 108-21 69TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1374930 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950412002192 1995-04-12 BIENNIAL STATEMENT 1994-01-01
B596298-3 1988-01-28 CERTIFICATE OF INCORPORATION 1988-01-28

Trademarks Section

Serial Number:
74057444
Mark:
NATURALLE
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:
1990-05-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NATURALLE

Goods And Services

For:
orthodontic brackets
First Use:
1990-04-09
International Classes:
010 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State