Search icon

SYMAK SALES CO., INC.

Company Details

Name: SYMAK SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1998 (27 years ago)
Date of dissolution: 10 Jun 2015
Entity Number: 2240387
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 22 ELLERDALE, HAMPSTEAD, QUEBEC, Canada, H3X-1S7
Address: 88 INDUSTRIAL BLVD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 INDUSTRIAL BLVD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
DAVID MOYSE Chief Executive Officer 141 FINCHLEY, HAMPSTEAD, QUEBEC, Canada, H3X-3A3

Filings

Filing Number Date Filed Type Effective Date
150610000254 2015-06-10 CERTIFICATE OF DISSOLUTION 2015-06-10
120417002607 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100402002159 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080429002205 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060328002164 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Trademarks Section

Serial Number:
77877105
Mark:
AI-DE-CHEF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-11-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AI-DE-CHEF

Goods And Services

For:
Basting spoons; Bottle openers; Brushes for basting meat; Brushes for washing up; Cake pans; Cake rests; Cake servers; Cake stands; Cheese graters; Chopsticks; Cleaning brushes for household use; Coasters, not of paper and other than table linen; Coffee measures; Colanders; Confectioners' decorating...
First Use:
2005-01-01
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State