Search icon

C T I FASHIONS CORP.

Company Details

Name: C T I FASHIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1967 (57 years ago)
Date of dissolution: 01 May 1997
Entity Number: 217215
ZIP code: 11021
County: New York
Place of Formation: New York
Address: % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE STEINBERG Chief Executive Officer % CUMMINGS & CARROLL P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1967-12-13 1993-10-20 Address 139 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970501000133 1997-05-01 CERTIFICATE OF DISSOLUTION 1997-05-01
931216002070 1993-12-16 BIENNIAL STATEMENT 1993-12-01
931020002663 1993-10-20 BIENNIAL STATEMENT 1992-12-01
653779-4 1967-12-13 CERTIFICATE OF INCORPORATION 1967-12-13

Trademarks Section

Serial Number:
73502140
Mark:
11OVERALLS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-10-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
11OVERALLS

Goods And Services

For:
CLOTHING, NAMELY, CHILDRENS COATS AND DRESSES
First Use:
1984-08-22
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State