Search icon

EDROY PRODUCTS CO., INC.

Company Details

Name: EDROY PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1963 (62 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 158202
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Principal Address: 245 NORTH MIDLAND AVENUE, BOX 998, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MA STOLTZE Chief Executive Officer 245 NORTH MIDLAND AVENUE, BOX 998, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
% MARTIN M. MANDELL DOS Process Agent 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1426780 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950403002098 1995-04-03 BIENNIAL STATEMENT 1993-07-01
C094993-2 1990-01-09 ASSUMED NAME CORP INITIAL FILING 1990-01-09
387371 1963-07-01 CERTIFICATE OF INCORPORATION 1963-07-01

Trademarks Section

Serial Number:
71688413
Mark:
SEE BETTER
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1955-05-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SEE BETTER

Goods And Services

For:
MAGNIFYING GLASSES [ AND READING GLASSES ]
First Use:
1941-04-01
International Classes:
026 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State