Search icon

ALFRED SUTER CO. INC.

Company Details

Name: ALFRED SUTER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1969 (56 years ago)
Entity Number: 272005
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 5 EAST 57TH ST., NEW YORK, NY, United States, 10022
Principal Address: PREL PLAZA, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABRAHAM ELLIS Agent 5 EAST 57TH ST., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
ABRAHAM ELLIS DOS Process Agent 5 EAST 57TH ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALFRED G STANTON JR Chief Executive Officer PREL PLAZA, ORANGEBURG, NY, United States, 10962

Filings

Filing Number Date Filed Type Effective Date
C277106-2 1999-08-04 ASSUMED NAME CORP INITIAL FILING 1999-08-04
970424002145 1997-04-24 BIENNIAL STATEMENT 1997-02-01
950413002133 1995-04-13 BIENNIAL STATEMENT 1994-02-01
733655-5 1969-02-03 CERTIFICATE OF INCORPORATION 1969-02-03

Trademarks Section

Trademark Summary

Mark:
SUTER TESTING APPARATUS CO.INC.
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-02-05
Status Date:
1995-04-24

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SUTER TESTING APPARATUS CO.INC.

Goods And Services

For:
TEXTILE INSPECTION DEVICES, SCALES, TWIST TESTERS, PICK COUNTERS, CRIMP TESTERS, TENSILE TESTERS AND ELONGATION TESTERS
First Use:
May 15, 1972
International Classes:
009
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State