Search icon

LORY INDUSTRIES INC.

Company Details

Name: LORY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1966 (59 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 195994
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD D. LORY DOS Process Agent 66 COURT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1968-08-08 1971-11-01 Name LORY ELECTRONICS INC.
1966-03-01 1968-08-08 Name LORAD ELECTRONICS, INC.

Filings

Filing Number Date Filed Type Effective Date
C207041-2 1994-02-14 ASSUMED NAME CORP INITIAL FILING 1994-02-14
DP-805569 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
942696-2 1971-11-01 CERTIFICATE OF AMENDMENT 1971-11-01
698509-3 1968-08-08 CERTIFICATE OF AMENDMENT 1968-08-08
545630-7 1966-03-01 CERTIFICATE OF INCORPORATION 1966-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NITROFILM 73032677 1974-09-23 1053463 1976-11-23
Register Supplemental
Mark Type Trademark
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.
Status Date 1983-04-19
Date Cancelled 1983-04-19

Mark Information

Mark Literal Elements NITROFILM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HIGH ENERGY PLASTIC SHEET MATERIAL FOR USE IN THE MANUFACTURE OF PRIMER CAPS AND OTHER AMMUNITION APPLICATIONS
International Class(es) 013 - Primary Class
U.S Class(es) 009
Class Status SECTION 8 - CANCELLED
First Use Jan. 10, 1974
Use in Commerce Jan. 10, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LORY INDUSTRIES, INC.
Owner Address 35 ORVILLE DRIVE BOHEMIA, N.Y. 11716 BOHEMIA, NEW YORK UNITED STATES 11716
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-04-19 CANCELLED SEC. 8 (6-YR)
1983-04-19 CANCELLED SEC. 8 (6-YR)
1976-11-23 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07
NITROCELL 73032676 1974-09-23 1086312 1978-02-28
Register Principal
Mark Type Trademark
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.
Status Date 1984-08-07
Date Cancelled 1984-08-07

Mark Information

Mark Literal Elements NITROCELL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HIGH ENERGY PLASTIC SHEETING USED IN AMMUNITION
International Class(es) 013 - Primary Class
U.S Class(es) 009
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 10, 1974
Use in Commerce Jan. 10, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LORY INDUSTRIES, INC.
Owner Address 35 ORVILLE DRIVE BOHEMIA, N.Y. 11716 BOHEMIA, NEW YORK UNITED STATES 11716
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-08-07 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State