Search icon

EUROSERIES INC.

Company Details

Name: EUROSERIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1938142
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 23 WESTCLIFF DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE HOCHMAN Chief Executive Officer 23 WESTCLIFF DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WESTCLIFF DRIVE, DIX HILLS, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-1756706 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030723002135 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010802002383 2001-08-02 BIENNIAL STATEMENT 2001-07-01
990823002003 1999-08-23 BIENNIAL STATEMENT 1999-07-01
970725002072 1997-07-25 BIENNIAL STATEMENT 1997-07-01

Trademarks Section

Serial Number:
73664648
Mark:
LIGHTOPTIONS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-06-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LIGHTOPTIONS

Goods And Services

For:
COVERS AND ATTACHMENTS FOR HEADLAMPS AND FOGLAMPS FOR USE ON AUTOMOBILES
First Use:
1986-01-14
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1990-02-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
EUROSERIES INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State