Search icon

JERDON INC.

Company Details

Name: JERDON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1962 (63 years ago)
Date of dissolution: 30 Jul 2018
Entity Number: 146781
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 48 BUTTERNUT HOLLOW, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD LANDSMAN DOS Process Agent 48 BUTTERNUT HOLLOW, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
DONALD LANDSMAN Chief Executive Officer 48 BUTTERNUT HOLLOW, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1962-04-11 1995-07-31 Address 89-31 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730000027 2018-07-30 CERTIFICATE OF DISSOLUTION 2018-07-30
140408006645 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120529002514 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420002855 2010-04-20 BIENNIAL STATEMENT 2010-04-01
060412002594 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Trademarks Section

Serial Number:
73595280
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-25
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
ATOMIZERS
First Use:
1985-06-14
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State