Search icon

J.A. BEVACQUA DESIGNS, INC.

Company Details

Name: J.A. BEVACQUA DESIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1996 (29 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2044075
ZIP code: 12484
County: Ulster
Place of Formation: New Jersey
Principal Address: 49 COOPER STREET, ACCORD, NY, United States, 12404
Address: PO BOX 670, STONE RIDGE, NY, United States, 12484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 670, STONE RIDGE, NY, United States, 12484

Agent

Name Role Address
JOSEPH BEVACQUA Agent 49 COOPER STREET, ACCORD, NY, 12404

Chief Executive Officer

Name Role Address
JOSEPH BEVACQUA Chief Executive Officer PO BOX 670, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
1996-07-01 1998-07-09 Address P.O. BOX 670, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808089 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
000911002852 2000-09-11 BIENNIAL STATEMENT 2000-07-01
980709002547 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960701000261 1996-07-01 APPLICATION OF AUTHORITY 1996-07-01

Trademarks Section

Serial Number:
74063153
Mark:
BEVACQUA
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:
1990-05-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BEVACQUA

Goods And Services

For:
precious jewelry
First Use:
1990-05-17
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 14 Mar 2025

Sources: New York Secretary of State