Search icon

J. PARKHAT CORP.

Company Details

Name: J. PARKHAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (28 years ago)
Date of dissolution: 19 Jul 2001
Entity Number: 2101164
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-14 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 10-29 166TH ST, 3RD FL, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-14 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JUNG SU PARK Chief Executive Officer 64-14 WOODSIDE AVE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
010719000071 2001-07-19 CERTIFICATE OF DISSOLUTION 2001-07-19
010207002514 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990121002239 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970110000382 1997-01-10 CERTIFICATE OF INCORPORATION 1997-01-10

Trademarks Section

Serial Number:
75643951
Mark:
TWICE UP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TWICE UP

Goods And Services

For:
HATS AND OTHER TYPES OF HEADWEAR, CLOTHING, NAMELY, SHORTS, SHIRTS, PANTS AND SWIMSUITS, ALSO BOOTS AND SLIPPERS
First Use:
1998-12-02
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75514903
Mark:
TOMMY TOWN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-07-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOMMY TOWN

Goods And Services

For:
HATS AND OTHER TYPES OF HEADWEAR, CLOTHING, NAMELY, SHORTS, SHIRTS, PANTS AND SWIMSUITS, ALSO BOOTS, SHOES AND SLIPPERS
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 01 Apr 2025

Sources: New York Secretary of State