Search icon

C.M. PERRY CO., LTD.

Company Details

Name: C.M. PERRY CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1399999
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK RD, RM 316, GREAT NECK, NY, United States, 11021
Principal Address: PO BOX 646, 37-39 GLEN ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY H COHEN, ESQ DOS Process Agent 111 GREAT NECK RD, RM 316, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
CLINTON PERRY JR Chief Executive Officer 170 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1989-11-15 1993-02-08 Address 111 GREAT NECK ROAD, ROOM 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1369548 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930208002862 1993-02-08 BIENNIAL STATEMENT 1992-11-01
C076315-5 1989-11-15 CERTIFICATE OF INCORPORATION 1989-11-15

Trademarks Section

Serial Number:
73471548
Mark:
LEGS A POPPIN
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
1984-03-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LEGS A POPPIN

Goods And Services

For:
Panty Hose, Knee Highs, Stockings, and [ Leg Warmers ]
First Use:
1983-07-25
International Classes:
025 - Primary Class
Class Status:
SECTION 18 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State