Search icon

AMBARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1965 (60 years ago)
Date of dissolution: 14 Sep 1995
Entity Number: 190262
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 269-11 81ST AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEL GERARD Chief Executive Officer 269-11 81ST AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MEL GERARD DOS Process Agent 269-11 81ST AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1965-08-24 1995-04-13 Address 200W. 57TH ST., ROOM 1303, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110607054 2011-06-07 ASSUMED NAME CORP INITIAL FILING 2011-06-07
950914000428 1995-09-14 CERTIFICATE OF DISSOLUTION 1995-09-14
950413002278 1995-04-13 BIENNIAL STATEMENT 1993-08-01
514098-5 1965-08-24 CERTIFICATE OF INCORPORATION 1965-08-24

Trademarks Section

Serial Number:
72299055
Mark:
AI
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1968-05-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AI

Goods And Services

For:
PAINT STRIPPERS, PAINT REMOVERS, AND METAL CLEANERS
First Use:
1968-01-15
International Classes:
052 - Primary Class
Class Status:
Expired
For:
PAINTS, VARNISHES, SHELLACS AND LACQUERS, WHICH ARE ORGANIC AND OF A PROTECTIVE AND DECORATIVE NATURE
First Use:
1968-01-15
International Classes:
016 - Primary Class
Class Status:
Expired

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State