Search icon

HANDLER TEXTILE CORP.

Headquarter

Company Details

Name: HANDLER TEXTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1967 (58 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 209089
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 60 METRO WAY, SECAUCUS, NJ, United States, 07094
Address: 300 MARCUS AVE, STE 1E9, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD C ABRAMOWITZ PC DOS Process Agent 300 MARCUS AVE, STE 1E9, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
EDWARD LEMACK Chief Executive Officer 60 METRO WAY, SECAUCUS, NJ, United States, 07094

Links between entities

Type:
Headquarter of
Company Number:
P00708
State:
FLORIDA
Type:
Headquarter of
Company Number:
0288907
State:
CONNECTICUT

History

Start date End date Type Value
1991-03-04 1991-03-04 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 0.01
1991-03-04 1991-03-04 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
1967-04-17 1999-03-30 Address 450 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800464 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20041103015 2004-11-03 ASSUMED NAME CORP INITIAL FILING 2004-11-03
990330002537 1999-03-30 BIENNIAL STATEMENT 1997-04-01
910304000124 1991-03-04 CERTIFICATE OF AMENDMENT 1991-03-04
B437657-3 1986-12-22 CERTIFICATE OF MERGER 1986-12-31

Trademarks Section

Serial Number:
73324868
Mark:
STITCH & TEAR
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STITCH & TEAR

Goods And Services

For:
NON-WOVEN SYNTHETIC FIBER FABRIC
First Use:
1981-05-22
International Classes:
024 - Primary Class
Class Status:
ABANDONED
Serial Number:
73165637
Mark:
PERFO-FUSE
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:
1978-04-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PERFO-FUSE

Goods And Services

For:
PERFORATED, FUSIBLE, NON-WOVEN SYNTHETIC FIBER FABRIC TAPE
First Use:
1977-09-15
International Classes:
024 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73064359
Mark:
HANDOFIL
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1975-09-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HANDOFIL

Goods And Services

For:
NON-WOVEN FABRIC USED AS GARMENT INTERFACING
First Use:
1973-07-15
International Classes:
024 - Primary Class
Class Status:
EXPIRED
Serial Number:
72357912
Mark:
FERRON
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-04-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FERRON

Goods And Services

For:
RESIN-IMPREGNATED FUSIBLE LINING OR BACKING FABRIC
First Use:
1969-09-15
International Classes:
024
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
1993-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HANDLER TEXTILE CORP.
Party Role:
Plaintiff
Party Name:
KUFNER TEXTILE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State