Search icon

SCARA BOCIO LTD.

Company Details

Name: SCARA BOCIO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2556673
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 258 HAWLEY ROAD, NORTH SALEM, NY, United States, 10560
Principal Address: 65 NASSAU ST #8B, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 HAWLEY ROAD, NORTH SALEM, NY, United States, 10560

Chief Executive Officer

Name Role Address
MARTINE CAPALBO Chief Executive Officer 65 NASSAU ST, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1868587 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020906002511 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000926000254 2000-09-26 CERTIFICATE OF INCORPORATION 2000-09-26

Trademarks Section

Serial Number:
78057566
Mark:
SB
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2001-04-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SB

Goods And Services

For:
OUR PRODUCTS ARE FINE LEATHER ACCESSORIES IE-- HANDBAGS, AND TOPS, KEY CHAINS, LIGHTER HOLDERSOUR EMBLEM WILL APPEAR ON OUR STUFF BAGS, SALE BAGS
First Use:
2000-12-05
International Classes:
018 - Primary Class
Class Status:
Active
For:
BUSINESS CARDS, CATALOGUE BOOKS
First Use:
2000-12-05
International Classes:
016 - Primary Class
Class Status:
Active
For:
SALE SHEETS
First Use:
2000-12-05
International Classes:
024 - Primary Class
Class Status:
Active
For:
STORE FRONT, DISPLAY COUNTERS
First Use:
2000-12-05
International Classes:
020 - Primary Class
Class Status:
Active
For:
WEB SITE
First Use:
2000-12-05
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State