Search icon

FLORENCE SILK CO. LTD.

Company Details

Name: FLORENCE SILK CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1991 (34 years ago)
Date of dissolution: 28 Sep 2004
Entity Number: 1552143
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 42 W. 29TH STREET, NEW YORK, NY, United States, 10001
Address: 42 WEST 29TH STREET-2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG Y. KIM Chief Executive Officer 42 W. 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O HONG YOP KIM DOS Process Agent 42 WEST 29TH STREET-2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-03-01 1996-08-02 Address 42 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1991-06-03 1993-03-01 Address 35-73 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040928000162 2004-09-28 CERTIFICATE OF DISSOLUTION 2004-09-28
030805002681 2003-08-05 BIENNIAL STATEMENT 2003-06-01
010627002374 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990712002159 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970618002033 1997-06-18 BIENNIAL STATEMENT 1997-06-01

Trademarks Section

Serial Number:
75943051
Mark:
DI CAPRI PURE SILK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-03-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DI CAPRI PURE SILK

Goods And Services

For:
neckties made in whole of silk
First Use:
2000-01-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State