Search icon

SIMON LABELS, LTD.

Company Details

Name: SIMON LABELS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1920442
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 250 CUMBERLAND ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 CUMBERLAND ST, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
LEWIS S SCOTT Chief Executive Officer 250 CUMBERLAND ST, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
1997-10-02 1999-12-10 Address 250 CUMBERLAND ST., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1997-10-02 1999-12-10 Address 250 CUMBERLAND ST., ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1997-10-02 1999-12-10 Address 250 CUMBERLAND ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1995-05-09 1997-10-02 Address 48 SUTHERLAND STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859732 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
991210002226 1999-12-10 BIENNIAL STATEMENT 1999-05-01
971002002402 1997-10-02 BIENNIAL STATEMENT 1997-05-01
950509000437 1995-05-09 CERTIFICATE OF INCORPORATION 1995-05-09

Trademarks Section

Serial Number:
76238145
Mark:
PLAZSTYX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2001-04-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PLAZSTYX

Goods And Services

For:
Plastic sheets and labels for printing
First Use:
2001-01-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State