Name: | OCEAN COATED FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1963 (62 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 156270 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3001 NEW ST., OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MANDELL | Chief Executive Officer | 3001 NEW ST., OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
RICHARD MANDELL | DOS Process Agent | 3001 NEW ST., OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1963-04-17 | 1992-10-23 | Address | 3001 OCEAN AVE., OCEANSIDE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104500 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030409002139 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010509002617 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
990409002278 | 1999-04-09 | BIENNIAL STATEMENT | 1999-04-01 |
970423002201 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
000042002592 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921023002545 | 1992-10-23 | BIENNIAL STATEMENT | 1992-04-01 |
C111794-2 | 1990-02-26 | ASSUMED NAME CORP INITIAL FILING | 1990-02-26 |
376122 | 1963-04-17 | CERTIFICATE OF INCORPORATION | 1963-04-17 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOREVER-WHITE | 72231841 | 1965-10-29 | 816395 | 1966-10-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FOREVER-WHITE |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | PIECE GOODS, INCLUDING FOAM LAMINATED FABRICS, FOR MAKING INTO BRASSIERES, CORSETS, DRESSES, COATS, BATHING SUITS, AND THE LIKE |
International Class(es) | 024 |
U.S Class(es) | 042 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | May 15, 1963 |
Use in Commerce | May 20, 1963 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | OCEAN COATED FABRICS, INC. |
Owner Address | 3001 NEW ST. OCEANSIDE, N. Y. |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1987-01-04 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State