Search icon

MAR-CHELLE HOSIERY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAR-CHELLE HOSIERY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Entity Number: 1330151
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 411 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
EUGENE PARKER Chief Executive Officer 12 DIXWELL RD, NEW CITY, NY, United States, 10901

History

Start date End date Type Value
1993-03-29 1999-02-11 Address 411 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-03-29 1999-02-11 Address 411 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1989-02-28 1999-02-11 Address 411 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110824003034 2011-08-24 BIENNIAL STATEMENT 2011-02-01
090223002867 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070403002701 2007-04-03 BIENNIAL STATEMENT 2007-02-01
990211002518 1999-02-11 BIENNIAL STATEMENT 1999-02-01
940726002004 1994-07-26 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
73511157
Mark:
MAR-CHELLE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1984-11-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MAR-CHELLE

Goods And Services

For:
HOSIERY.
First Use:
1977-10-25
International Classes:
025 - Primary Class
Class Status:
Expired

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State