Search icon

KNICKERBOCKER LIQUORS CORPORATION

Company Details

Name: KNICKERBOCKER LIQUORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1963 (62 years ago)
Date of dissolution: 20 Aug 1987
Entity Number: 159819
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD L FEIN DOS Process Agent 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Agent

Name Role Address
KNICKERBOCKER LIQUORS CORPORATION Agent 888 SEVENTH AVE., NEW YORK, NY, 10019

History

Start date End date Type Value
1971-02-09 1978-01-27 Address 888 SEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1963-09-12 1971-02-09 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, USA (Type of address: Registered Agent)
1963-09-12 1971-02-09 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C161147-2 1990-06-10 ASSUMED NAME CORP INITIAL FILING 1990-06-10
B535506-3 1987-08-20 CERTIFICATE OF DISSOLUTION 1987-08-20
A460664-4 1978-01-27 CERTIFICATE OF AMENDMENT 1978-01-27
887336-2 1971-02-09 CERTIFICATE OF AMENDMENT 1971-02-09
396989 1963-09-12 CERTIFICATE OF INCORPORATION 1963-09-12

Trademarks Section

Trademark Summary

Mark:
TRE CASTELLA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-11-20
Status Date:
1990-01-25

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRE CASTELLA

Goods And Services

For:
Wine
First Use:
Jun. 01, 1981
International Classes:
033 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State