Search icon

LOTEPRO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LOTEPRO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1962 (63 years ago)
Date of dissolution: 11 Jan 2002
Entity Number: 146684
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 115 STEVENS AVENUE, VALHALLA, NY, United States, 10595
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DR. HANS KISTENMACHER Chief Executive Officer 115 STEVENS AVENUE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
1993-02-10 2000-04-12 Address LINDE AG, VA DIVISION, D-8023, HOELLRIEGELSKREUTH, 00000, DEU (Type of address: Chief Executive Officer)
1993-02-10 1993-07-21 Address 115 STEVENS AVE., VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1991-01-17 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-01-17 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1962-04-06 1991-01-17 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020111000336 2002-01-11 CERTIFICATE OF TERMINATION 2002-01-11
000412002160 2000-04-12 BIENNIAL STATEMENT 2000-04-01
991026000522 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
960426002447 1996-04-26 BIENNIAL STATEMENT 1996-04-01
930721002103 1993-07-21 BIENNIAL STATEMENT 1993-04-01

Trademarks Section

Serial Number:
73165195
Mark:
LOTEPRO
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:
1978-04-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LOTEPRO

Goods And Services

For:
UNWROUGHT AND PARTLY WROUGHT COMMON METALS AND THEIR ALLOYS, ROLLED AND CAST BUILDING MATERIALS, METALLIC PIPES AND TUBES, WIRE NETTING AND SCREENS; METALLIC CONTAINERS FOR THE TRANSPORTATION, STORAGE AND EVAPORATION OF LIQUEFIED GASES, PRESSURE-GAS CYLINDERS, AND PARTS OF ALL OF THE ABOVE GOODS
First Use:
2068-03-19
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
VAPORIZERS AND HEATERS FOR THE EVAPORATION OF LIQUEFIED GASES; APPARATUS FOR THE SEPARATION AND PURIFICATION OF TECHNICAL GASEOUS MIXTURES, PETROLEUM FRACTIONS, REFINING GASES AND NATURAL GASES; APPARATUS FOR THE CRACKING OF LIQUID AND GASEOUS HYDROCARBON MIXTURES; APPARATUS FOR THE LIQUEFACTION OF...
First Use:
2068-03-19
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2000-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
FITZPATRICK,
Party Role:
Plaintiff
Party Name:
LOTEPRO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-05-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRUSH TRANSFORMERS L
Party Role:
Plaintiff
Party Name:
LOTEPRO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State