Search icon

FREUDTOY INC.

Company Details

Name: FREUDTOY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1242646
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 7 EAST 14TH STREET, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ. WEST, SUITE 601, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MYRSTAD Chief Executive Officer 7 EAST 14TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ. WEST, SUITE 601, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-2110352 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980921002090 1998-09-21 BIENNIAL STATEMENT 1998-03-01
960603002641 1996-06-03 BIENNIAL STATEMENT 1996-03-01
930930002921 1993-09-30 BIENNIAL STATEMENT 1993-03-01
B613033-4 1988-03-10 CERTIFICATE OF INCORPORATION 1988-03-10

Trademarks Section

Serial Number:
74135769
Mark:
FREUDIAN SLIPPERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-02-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FREUDIAN SLIPPERS

Goods And Services

For:
adults' and children's slippers and slipper socks
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
73821383
Mark:
FREUDIAN SLIPS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1989-08-24
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FREUDIAN SLIPS

Goods And Services

For:
NOTE PAD PAPER AND OTHER WRITING PAPER AND BOOKS
First Use:
1989-07-21
International Classes:
016 - Primary Class
Class Status:
Abandoned

Date of last update: 16 Mar 2025

Sources: New York Secretary of State