Search icon

POLARIZING FUR PROCESS CORP.

Company Details

Name: POLARIZING FUR PROCESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 271303
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1361 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1361 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
CHARLES TARAN Chief Executive Officer 1361 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
1969-01-16 1993-04-28 Address 1361 AMSTERDAM AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105605 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C276280-2 1999-07-14 ASSUMED NAME CORP INITIAL FILING 1999-07-14
930428003301 1993-04-28 BIENNIAL STATEMENT 1993-01-01
B185131-3 1985-01-23 CERTIFICATE OF AMENDMENT 1985-01-23
730083-6 1969-01-16 CERTIFICATE OF INCORPORATION 1969-01-16

Trademarks Section

Serial Number:
73590536
Mark:
POLARIZING
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1986-03-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
POLARIZING

Goods And Services

For:
CLEANING OF FURS
First Use:
1980-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State