Search icon

SHARK PRODUCTS, INC.

Headquarter

Company Details

Name: SHARK PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1991 (34 years ago)
Date of dissolution: 01 Jan 1996
Entity Number: 1538674
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 207 FLUSHING AVE &, CUMBERLAND ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHARK PRODUCTS, INC., FLORIDA F95000005734 FLORIDA
Headquarter of SHARK PRODUCTS, INC., CONNECTICUT 0525928 CONNECTICUT

DOS Process Agent

Name Role Address
BRIAN K. MARKS DOS Process Agent 207 FLUSHING AVE &, CUMBERLAND ST, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
BRIAN K. MARKS Chief Executive Officer 207 FLUSHING AVE &, CUMBERLAND ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1991-04-09 1992-11-23 Address 7 PENN PLAZA, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951206000546 1995-12-06 CERTIFICATE OF MERGER 1996-01-01
000044003839 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921123002615 1992-11-23 BIENNIAL STATEMENT 1992-04-01
910409000156 1991-04-09 CERTIFICATE OF INCORPORATION 1991-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206709 Trademark 1992-09-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-10
Termination Date 1993-02-01
Date Issue Joined 1992-11-10
Section 1125

Parties

Name SHARK PRODUCTS, INC.
Role Plaintiff
Name WALBERT LABORATORIES
Role Defendant
9209307 Trademark 1992-12-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-28
Termination Date 1993-03-22
Date Issue Joined 1993-01-22
Section 1114

Parties

Name STERN'S MIRACLE-GRO
Role Plaintiff
Name SHARK PRODUCTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State