Search icon

TROY MATTRESS CO., INC.

Company Details

Name: TROY MATTRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1965 (60 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 186234
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 1355 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1355 BROADWAY, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
STANLEY FALK Chief Executive Officer 1355 BROADWAY, PO BOX 4367, ALBANY, NY, United States, 12204

History

Start date End date Type Value
1989-06-28 1993-01-04 Address POB 1355, ALBANY, NY, 12201, USA (Type of address: Service of Process)
1965-04-09 1989-06-28 Address 523 FIFTH AVE., TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961231000097 1996-12-31 CERTIFICATE OF DISSOLUTION 1996-12-31
C215446-2 1994-09-28 ASSUMED NAME CORP DISCONTINUANCE 1994-09-28
000044006863 1993-08-30 BIENNIAL STATEMENT 1993-04-01
930104002007 1993-01-04 BIENNIAL STATEMENT 1992-04-01
C192675-2 1992-10-02 ASSUMED NAME CORP INITIAL FILING 1992-10-02

Trademarks Section

Trademark Summary

Mark:
POSTURE GENIC
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:
1985-04-25
Status Date:
1992-04-21

Mark Info

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

Goods And Services

For:
MATTRESSES, FOUNDATIONS, BOX SPRINGS AND BEDS
First Use:
Mar. 07, 1984
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
1355 BROADWAY, Albany, NY, 12204
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-01-31
Type:
FollowUp
Address:
1355 BROADWAY, Albany, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-18
Type:
Planned
Address:
1355 BROADWAY, Albany, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-05
Type:
Planned
Address:
523 FIFTH AVENUE, Troy, NY, 12181
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State