Search icon

PHILDESCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHILDESCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1966 (59 years ago)
Entity Number: 202070
ZIP code: 08876
County: New York
Place of Formation: New York
Address: 78 GROVE STREET, SOMERVILLE, NJ, United States, 08876

Shares Details

Shares issued 0

Share Par Value 1400.62

Type CAP

DOS Process Agent

Name Role Address
ANA MARIA DECASTRO DOS Process Agent 78 GROVE STREET, SOMERVILLE, NJ, United States, 08876

Agent

Name Role Address
ANA MARIE DECASTRO Agent 50 DIVISION ST. SUITE 207, SOMERVILLE, NJ, 08876

Chief Executive Officer

Name Role Address
ANA MARIA DECASTRO Chief Executive Officer 78 GROVE STREET, SOMERVILLE, NJ, United States, 08876

Links between entities

Type:
Headquarter of
Company Number:
3d20f64c-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20181367691
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F18000000752
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_54305168
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2017-05-30 2020-09-21 Address 50 DIVISION ST. SUITE 207, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)
2017-05-30 2020-09-21 Address 50 DIVISION ST, SUITE 207, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2017-05-26 2017-05-30 Address 50 DIVISION ST. SUITE 207, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)
2012-01-23 2017-05-30 Address 1075 EASTON AVENUE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2012-01-23 2017-05-30 Address 1075 EASTON AVENUE, TOWER 2 / SUITE 7, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200921060354 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180926006011 2018-09-26 BIENNIAL STATEMENT 2018-09-01
170530006113 2017-05-30 BIENNIAL STATEMENT 2016-09-01
170526000772 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
121016006409 2012-10-16 BIENNIAL STATEMENT 2012-09-01

Trademarks Section

Serial Number:
73275475
Mark:
SWEETCOTE
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:
1980-08-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SWEETCOTE

Goods And Services

For:
Desiccated Coconut
First Use:
1980-02-20
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73275430
Mark:
SWEETCOTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1980-08-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SWEETCOTE

Goods And Services

For:
Desiccated Coconut
First Use:
1980-05-22
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2003-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PHILDESCO, INC.
Party Role:
Plaintiff
Party Name:
ZIM ISRAEL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State