Search icon

COMED INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMED INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1715386
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 47 WEST 34TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 47 W 34TH ST, STE 407, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ABRAHAM COHEN Chief Executive Officer 47 W 34TH ST, STE 407, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1748965 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
031103000642 2003-11-03 ANNULMENT OF DISSOLUTION 2003-11-03
DP-1423189 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970417002759 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950915002043 1995-09-15 BIENNIAL STATEMENT 1995-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
90438186
Mark:
COMED
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-12-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COMED

Goods And Services

For:
footwear, namely, boots, insoles, heel pieces for shoes, and toe caps for footwear
First Use:
2019-02-01
International Classes:
025 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State