Search icon

CREATIONS AROMATIQUES INC.

Company Details

Name: CREATIONS AROMATIQUES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1990 (35 years ago)
Date of dissolution: 21 Jan 1998
Entity Number: 1418260
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 61-12 32ND AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES M ADAMS Chief Executive Officer %HAARMANN & REIMER CORPORATION, 70 DIAMOND ROAD, SPRINGFIELD, NJ, United States, 07081

Filings

Filing Number Date Filed Type Effective Date
980121000717 1998-01-21 CERTIFICATE OF TERMINATION 1998-01-21
940223002025 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930326002675 1993-03-26 BIENNIAL STATEMENT 1993-01-01
C104878-3 1990-02-06 CERTIFICATE OF AMENDMENT 1990-02-06
C101686-4 1990-01-29 APPLICATION OF AUTHORITY 1990-01-29

Trademarks Section

Serial Number:
74412054
Mark:
SENSES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-07-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SENSES

Goods And Services

For:
perfumery and related scented products, such as body lotion, talcum powder, body oil, bath oil, and soaps
International Classes:
003 - Primary Class
Class Status:
Abandoned
Serial Number:
74412053
Mark:
TAO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-07-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TAO

Goods And Services

For:
perfumery and related scented products, such as body lotion, talcum powder, body oil, bath oil, and soaps
International Classes:
003 - Primary Class
Class Status:
Abandoned

Date of last update: 16 Mar 2025

Sources: New York Secretary of State