Search icon

CYA PRODUCTS, INC.

Headquarter

Company Details

Name: CYA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1582324
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-65 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD OTT PRESIDENT Chief Executive Officer 38-65 12TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-65 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F96000006072
State:
FLORIDA

History

Start date End date Type Value
1991-10-15 1993-11-16 Address 38-65 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1480003 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931116002829 1993-11-16 BIENNIAL STATEMENT 1993-10-01
921207003262 1992-12-07 BIENNIAL STATEMENT 1992-10-01
911015000395 1991-10-15 CERTIFICATE OF INCORPORATION 1991-10-15

Trademarks Section

Serial Number:
74482614
Mark:
MOLECULAR ADSORBER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MOLECULAR ADSORBER

Goods And Services

For:
granualized material for adsorbing gases so as to remove nonparticulate contaminants from air
First Use:
1988-01-18
International Classes:
001 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State