Search icon

PAKETEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAKETEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2000 (26 years ago)
Date of dissolution: 15 Jun 2005
Entity Number: 2457024
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 715 ARDSLEY RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 715 ARDSLEY RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
FRED BECKER Chief Executive Officer 715 ARDSLEY RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-01-04 2004-02-06 Address 715 ARDSLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050615000060 2005-06-15 CERTIFICATE OF DISSOLUTION 2005-06-15
040206002832 2004-02-06 BIENNIAL STATEMENT 2004-01-01
000104000331 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Trademarks Section

Serial Number:
76043456
Mark:
PAKETEN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-05-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PAKETEN

Goods And Services

For:
WAREHOUSING SERVICES AND STORAGE OF FOOD AND SUPERMARKET ITEMS FOR OTHERS, PACKAGING, LABELING AND CODING OF FOOD AND SUPERMARKET ITEMS FOR TRANSPORTATION BY SEA AND AIR
First Use:
2000-04-10
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
EXPORT AGENCIES, PACKAGING, LABELING AND CODING OF FOOD AND SUPERMARKET ITEMS TO THE ORDER AND SPECIFICATION OF OTHERS
First Use:
2000-04-10
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State