Search icon

FRAN MAR GREETING CARDS, LTD.

Company Details

Name: FRAN MAR GREETING CARDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1961 (64 years ago)
Date of dissolution: 17 Apr 2007
Entity Number: 137160
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 31 OLD TOWN CROSSING, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 OLD TOWN CROSSING, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
PAUL COHEN Chief Executive Officer 31 OLD TOWN CROSSING, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1995-04-13 2003-04-17 Address 31 OLD TOWN CROSSING, MT. KISCO, NY, 10549, 9638, USA (Type of address: Chief Executive Officer)
1961-04-18 1995-04-13 Address 621 AVE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070417000114 2007-04-17 CERTIFICATE OF DISSOLUTION 2007-04-17
030417002300 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010413002137 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990510002145 1999-05-10 BIENNIAL STATEMENT 1999-04-01
970506002130 1997-05-06 BIENNIAL STATEMENT 1997-04-01

Trademarks Section

Serial Number:
81040977
Mark:
MOPPETS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MOPPETS
Serial Number:
81019993
Mark:
APPLE CORA
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
APPLE CORA
Serial Number:
81015331
Mark:
MOPPETS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MOPPETS
Serial Number:
81014180
Mark:
MOPPETS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MOPPETS
Serial Number:
81014178
Mark:
MOPPETS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MOPPETS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State