Search icon

REICHARD-COULSTON, INC.

Company Details

Name: REICHARD-COULSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1919 (106 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 14098
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 740500

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1924-09-05 1961-02-10 Shares Share type: CAP, Number of shares: 0, Par value: 660000
1919-04-01 1924-09-05 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1919-04-01 1983-01-21 Address 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-868318 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B729773-2 1989-01-17 ASSUMED NAME CORP INITIAL FILING 1989-01-17
A943170-2 1983-01-21 CERTIFICATE OF AMENDMENT 1983-01-21
254864 1961-02-10 CERTIFICATE OF AMENDMENT 1961-02-10
8996-6 1955-04-20 CERTIFICATE OF AMENDMENT 1955-04-20

Trademarks Section

Serial Number:
73261286
Mark:
SS
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:
1980-05-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SS

Goods And Services

For:
Natural Iron Oxide Pigments of High Tinting Strength and High Hiding Power for Use in Formulations Such as Paints, Plastics and Concrete
First Use:
1980-02-12
International Classes:
002 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State