Search icon

FAMILY MELODY CENTER OF PATCHOGUE, INC.

Company Details

Name: FAMILY MELODY CENTER OF PATCHOGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1968 (57 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 229911
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 77 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11771
Principal Address: 77 SO. OCEAN AVE, PATCHOGUE, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11771

Chief Executive Officer

Name Role Address
JOSEPH ROSEN Chief Executive Officer 77 SO. OCEAN AVE, PATCHOGUE, NY, United States, 11747

History

Start date End date Type Value
1992-12-29 1993-11-01 Address 77 SO. OCEAN AVE, PATCHOGUE, NY, 11771, USA (Type of address: Service of Process)
1968-11-01 1992-12-29 Address 77 SOUTH OCEAN AVE, PATCHOGUE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1360258 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
961112002356 1996-11-12 BIENNIAL STATEMENT 1996-11-01
C235576-2 1996-05-28 ASSUMED NAME CORP INITIAL FILING 1996-05-28
931101003136 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921229002606 1992-12-29 BIENNIAL STATEMENT 1992-11-01

Trademarks Section

Trademark Summary

Mark:
SCHUMANN
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:
1984-05-17
Status Date:
2006-02-25

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SCHUMANN

Goods And Services

For:
PIANOS
First Use:
Dec. 19, 1979
International Classes:
015 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State