Search icon

STANLEY BLACKER, INC.

Company Details

Name: STANLEY BLACKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1964 (61 years ago)
Date of dissolution: 20 May 2004
Entity Number: 173243
ZIP code: 07094
County: New York
Place of Formation: Pennsylvania
Address: ONE SYMS WAY, SECAUCUS, NJ, United States, 07094
Principal Address: SYMS WAY, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE SYMS WAY, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
SY SYMS Chief Executive Officer SYMS WAY, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
1998-01-23 2002-04-19 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-03-14 1998-01-23 Address SYMS WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1994-03-14 1998-01-23 Address SYMS WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1994-03-14 2004-05-20 Address SYMS WAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1964-01-24 1994-03-14 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
040520000132 2004-05-20 SURRENDER OF AUTHORITY 2004-05-20
020419002344 2002-04-19 BIENNIAL STATEMENT 2002-01-01
000210002880 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980123002121 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940314002588 1994-03-14 BIENNIAL STATEMENT 1994-01-01

Trademarks Section

Serial Number:
74467595
Mark:
STANLEY BLACKER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-12-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STANLEY BLACKER

Goods And Services

For:
optical frames
First Use:
1995-01-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State