Search icon

RESORT SORTS WEAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESORT SORTS WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1990 (35 years ago)
Date of dissolution: 17 Aug 1998
Entity Number: 1465846
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 110 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERILL M. SUTTON DOS Process Agent 110 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
SHERILL M. SUTTON Chief Executive Officer 110 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1990-08-03 1993-09-14 Address 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980817000184 1998-08-17 CERTIFICATE OF DISSOLUTION 1998-08-17
930914002873 1993-09-14 BIENNIAL STATEMENT 1993-08-01
900803000166 1990-08-03 CERTIFICATE OF INCORPORATION 1990-08-03

Trademarks Section

Serial Number:
74084018
Mark:
RESORT SORTS WEAR
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:
1990-07-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RESORT SORTS WEAR

Goods And Services

For:
clothing and sportswear; namely, shirts, sweaters, jackets, sweat pants, sweatshirts, warm-up suits, bathrobes and bandanas
First Use:
1990-07-02
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State