Search icon

GENERAL AWARDS INC.

Company Details

Name: GENERAL AWARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2180747
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 20 ROBERT PITT DR, MONSEY, NY, United States, 10952
Principal Address: 167 DIVISION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ROBERT PITT DR, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
HEDY KLEIN Chief Executive Officer 20 ROBERT PITT DR, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1997-09-16 2000-06-20 Address 162 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1595493 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000620002204 2000-06-20 BIENNIAL STATEMENT 1999-09-01
970916000290 1997-09-16 CERTIFICATE OF INCORPORATION 1997-09-16

Trademarks Section

Serial Number:
75240742
Mark:
ALL STAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-02-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ALL STAR

Goods And Services

For:
award medals of common metal
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State