Search icon

NCS VILLAGE CORP.

Company Details

Name: NCS VILLAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1966 (59 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 198094
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%RATHHEIM ABRAMS HOFFMAN & KASSEL DOS Process Agent 61 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-1390331 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C207046-2 1994-02-14 ASSUMED NAME CORP INITIAL FILING 1994-02-14
556693-8 1966-05-02 CERTIFICATE OF INCORPORATION 1966-05-02

Trademarks Section

Serial Number:
73450786
Mark:
MACDOUGAL ALLEY
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:
1983-11-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MACDOUGAL ALLEY

Goods And Services

For:
Men's, Women's and Children's Wearing Apparel-Namely, Stockings, Footwear, Gloves, Scarves, Neckwear and Hats
First Use:
1979-05-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State