Search icon

S.O.P.E. DUDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.O.P.E. DUDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1995 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1902018
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 8 KENT ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILANA MEYERS Chief Executive Officer 8 KENT ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 KENT ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1995-03-10 1997-05-19 Address 70 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1560662 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970519002727 1997-05-19 BIENNIAL STATEMENT 1997-03-01
950310000292 1995-03-10 CERTIFICATE OF INCORPORATION 1995-03-10

Trademarks Section

Serial Number:
74733047
Mark:
S.O.P.E. SAVE OUR PLANET EARTH DUDS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-09-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
S.O.P.E. SAVE OUR PLANET EARTH DUDS

Goods And Services

For:
clothing and fashion accessories, namely, hats, belts, scarves, gloves, mittens and footwear
First Use:
1995-04-06
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
home furnishings, namely, table clothes not of paper and bed linens
First Use:
1995-04-06
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State