Search icon

CONTOURS IN CLOTH, INC.

Company Details

Name: CONTOURS IN CLOTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1990 (35 years ago)
Date of dissolution: 19 Mar 1998
Entity Number: 1463789
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: PO BOX 285, GARDINER, NY, United States, 12525
Principal Address: 45 SAND HILL RD, PO BOX 285, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY E KING Chief Executive Officer PO BOX 285, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 285, GARDINER, NY, United States, 12525

History

Start date End date Type Value
1990-07-26 1993-02-17 Address 1062 MARABAC ROAD, PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980319000061 1998-03-19 CERTIFICATE OF DISSOLUTION 1998-03-19
960808002119 1996-08-08 BIENNIAL STATEMENT 1996-07-01
930922002494 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930217002426 1993-02-17 BIENNIAL STATEMENT 1992-07-01
C167164-2 1990-07-26 CERTIFICATE OF INCORPORATION 1990-07-26

Trademarks Section

Serial Number:
74205490
Mark:
KANGAROO C A N V A S
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-09-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
KANGAROO C A N V A S

Goods And Services

For:
stationary hanging canvas storage organizer for use in home or apartment
First Use:
1990-10-26
International Classes:
024 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State