Search icon

GLORAN PLASTIC INC.

Company Details

Name: GLORAN PLASTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1972 (53 years ago)
Date of dissolution: 06 Jun 2005
Entity Number: 237229
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 59 PRICE ST., DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERMAN FIRSTY Chief Executive Officer 59 PRICE ST., DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 PRICE ST., DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
1972-07-07 1995-02-27 Address 30 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050606000094 2005-06-06 CERTIFICATE OF DISSOLUTION 2005-06-06
040728002751 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020625002409 2002-06-25 BIENNIAL STATEMENT 2002-07-01
C303135-1 2001-06-01 ASSUMED NAME CORP INITIAL FILING 2001-06-01
000630002144 2000-06-30 BIENNIAL STATEMENT 2000-07-01

Trademarks Section

Serial Number:
75895984
Mark:
CLOSET TROLLEY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CLOSET TROLLEY

Goods And Services

For:
Clothes hanging device comprised of specialized clothes hanging rods, hooks and attachment brackets
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73329711
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-09-25
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Garment Covers Made of Polyethylene
First Use:
1979-05-31
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State