Search icon

VICTORIA PRODUCTS CORP.

Company Details

Name: VICTORIA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2415146
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 335 WEST 35TH STREET, 10TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 WEST 35TH STREET, 10TH FLR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1675906 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990902000047 1999-09-02 CERTIFICATE OF INCORPORATION 1999-09-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GRILL KING 72202877 1964-09-28 817612 1966-11-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-02-01

Mark Information

Mark Literal Elements GRILL KING
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For GRIDDLE STONE USED FOR CLEANING METAL GRILLS
International Class(es) 003
U.S Class(es) 004 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 25, 1950
Use in Commerce Sep. 25, 1950

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VICTORIA PRODUCTS CORP.
Owner Address 32 W. 18TH ST. NEW YORK 1, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-02-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State