Search icon

ADAMS-MILLIS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS-MILLIS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1973 (52 years ago)
Date of dissolution: 22 Dec 1992
Entity Number: 259681
ZIP code: 27102
County: New York
Place of Formation: North Carolina
Address: RICH POB 84, ATT ALICE PETTEY ESQ, WINSTONSALEM, NC, United States, 27102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WOMBLE CARLYLE SANDRIDGE & DOS Process Agent RICH POB 84, ATT ALICE PETTEY ESQ, WINSTONSALEM, NC, United States, 27102

History

Start date End date Type Value
1973-04-24 1985-06-04 Address 225 NORTH ELM ST., HIGH POINT, NC, 27261, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C266615-2 1998-11-06 ASSUMED NAME CORP INITIAL FILING 1998-11-06
921222000259 1992-12-22 CERTIFICATE OF TERMINATION 1992-12-22
B233309-10 1985-06-04 CERTIFICATE OF MERGER 1985-06-04
A66829-4 1973-04-24 APPLICATION OF AUTHORITY 1973-04-24

Trademarks Section

Serial Number:
73395928
Mark:
LE SOK
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 Type:
Trademark
Application Filing Date:
1982-09-30
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
LE SOK

Goods And Services

For:
MEN'S, WOMEN'S, AN CHILDREN'S HOSIERY
First Use:
1982-08-03
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State