Search icon

JOHNS-MANVILLE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNS-MANVILLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1926 (99 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 23241
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 4500000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1978-04-06 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-04-06 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-05-24 1978-04-06 Address 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-03-13 1969-03-13 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 2.5
1969-03-13 1969-03-13 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C245018-2 1997-03-10 ASSUMED NAME CORP INITIAL FILING 1997-03-10
DP-1131084 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B439612-5 1986-12-26 CERTIFICATE OF MERGER 1986-12-26
B323797-2 1986-02-19 CERTIFICATE OF AMENDMENT 1986-02-19
A810030-4 1981-10-30 CERTIFICATE OF MERGER 1981-10-30

Trademarks Section

Serial Number:
81003158
Mark:
PAC
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 Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PAC

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED
Serial Number:
80982882
Mark:
HYFLO
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 Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HYFLO

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72401974
Mark:
PERMASTRAN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1971-09-03
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PERMASTRAN

Goods And Services

For:
PIPE AND PIPE FITTINGS
First Use:
1970-03-17
International Classes:
006
Class Status:
EXPIRED
Serial Number:
72401147
Mark:
TRISHIELD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1971-08-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRISHIELD

Goods And Services

For:
LAMINATED PIPE WRAP
First Use:
1971-06-18
International Classes:
017
Class Status:
EXPIRED
Serial Number:
72401145
Mark:
CENTURIAN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1971-08-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CENTURIAN

Goods And Services

For:
ASBESTOS SHEET ROOFING MATERIAL
First Use:
1971-07-12
International Classes:
019
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
2013-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CG GROUP, LLC,
Party Role:
Plaintiff
Party Name:
JOHNS-MANVILLE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State