Search icon

STADIA TINS LTD.

Company Details

Name: STADIA TINS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1990 (35 years ago)
Date of dissolution: 25 Apr 2014
Entity Number: 1457060
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 219 W 16TH ST #2B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 W 16TH ST #2B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RODERICK KENNEDY, JR Chief Executive Officer 219 W 16TH ST #2B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1990-06-26 1996-06-18 Address 757 THIRD AVENUE, SUITE 1706, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425000748 2014-04-25 CERTIFICATE OF DISSOLUTION 2014-04-25
120712002759 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100615002918 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080611002572 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523002807 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Trademarks Section

Serial Number:
75377033
Mark:
EBBETS FIELD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-10-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EBBETS FIELD

Goods And Services

For:
Decorative metal tin boxes depicting historic sports stadia
First Use:
1992-07-10
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74388616
Mark:
STADIA TINS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STADIA TINS

Goods And Services

For:
decorative metal tin boxes
First Use:
1990-11-18
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State