Search icon

LITCHFIELD PARK CORPORATION

Company Details

Name: LITCHFIELD PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1924 (101 years ago)
Entity Number: 19328
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: P.O. BOX 990, TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 990, TUPPER LAKE, NY, United States, 12986

History

Start date End date Type Value
1934-12-27 1995-02-10 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1924-01-24 1973-02-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1924-01-24 1934-12-27 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950210000105 1995-02-10 CERTIFICATE OF CHANGE 1995-02-10
C170078-2 1990-10-05 ASSUMED NAME CORP INITIAL FILING 1990-10-05
A51406-3 1973-02-21 CERTIFICATE OF AMENDMENT 1973-02-21
413870 1964-01-06 CERTIFICATE OF AMENDMENT 1964-01-06
243849 1960-12-06 CERTIFICATE OF AMENDMENT 1960-12-06

Trademarks Section

Trademark Summary

Mark:
LIPARCO
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:
1961-07-27
Status Date:
2003-04-12

Mark Info

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

Goods And Services

For:
Maple Syrup
First Use:
Mar. 13, 1959
International Classes:
030
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State