Search icon

MY BOY SAM, LTD.

Headquarter

Company Details

Name: MY BOY SAM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1991 (34 years ago)
Date of dissolution: 27 Jun 2017
Entity Number: 1554270
ZIP code: 06776
County: New York
Place of Formation: New York
Address: PO BOX 988, NEW MILFORD, CT, United States, 06776
Principal Address: 25 JUNIPER MEADOW RD, WASHINGTON DEPOT, CT, United States, 06794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLEY HUNT Chief Executive Officer 1 WELLSVILLE AVE, PO BOX 988, NEW MILFORD, CT, United States, 06776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 988, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
0540772
State:
CONNECTICUT

History

Start date End date Type Value
2003-06-18 2014-12-23 Address 1 WELLSVILLE AVE / PO BOX 988, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Principal Executive Office)
2003-06-18 2014-12-23 Address 1 WELLSVILLE AVE / PO BOX 988, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Chief Executive Officer)
1997-07-07 2003-06-18 Address 458 DANBURY RD., UNIT 5, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Chief Executive Officer)
1997-07-07 2003-06-18 Address 458 DANBURY RD., UNIT 5, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Principal Executive Office)
1997-07-07 2003-06-18 Address 458 DANBURY RD., UNIT 5, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170627000267 2017-06-27 CERTIFICATE OF DISSOLUTION 2017-06-27
141223002075 2014-12-23 BIENNIAL STATEMENT 2013-06-01
110613003211 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090604002120 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070625002689 2007-06-25 BIENNIAL STATEMENT 2007-06-01

Trademarks Section

Serial Number:
74701688
Mark:
AND THEN THERE WAS JAKE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1995-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AND THEN THERE WAS JAKE

Goods And Services

For:
children's clothing, namely, infant's layette clothing, sport shirts, jeans, T-shirts, sweatshirts, sweatpants, casual pants, sweater, hats, jackets, coats, overalls, socks, vests, sports jackets, jumpsuits, rompers, sleepwear and underwear
First Use:
1995-03-17
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State