Search icon

PREMIER SLEEP PRODUCTS, INC.

Company Details

Name: PREMIER SLEEP PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1963 (62 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 156248
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 601 WORTMAN AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WORTMAN AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
STEVE SIMON Chief Executive Officer 601 WORTMAN AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1963-04-17 1995-05-08 Address 5 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1557776 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C294396-1 2000-10-12 ASSUMED NAME CORP INITIAL FILING 2000-10-12
970417002428 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950508002430 1995-05-08 BIENNIAL STATEMENT 1993-04-01
376013 1963-04-17 CERTIFICATE OF INCORPORATION 1963-04-17

Trademarks Section

Serial Number:
74185798
Mark:
PREMIER SLEEP PRODUCTS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PREMIER SLEEP PRODUCTS

Goods And Services

For:
mattresses, box springs and bed foundations
First Use:
1963-06-01
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73523058
Mark:
OSTE-O-PEDIC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-02-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OSTE-O-PEDIC

Goods And Services

For:
MATTRESSES AND BOX SPRINGS
First Use:
1967-05-22
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State