Search icon

WILLIAM LYONS DESIGN CRAFT, INC.

Company Details

Name: WILLIAM LYONS DESIGN CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1969 (56 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 280797
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BURTON A. FRIEDMAN DOS Process Agent 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20080610045 2008-06-10 ASSUMED NAME CORP INITIAL FILING 2008-06-10
DP-1134545 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
775455-3 1969-08-11 CERTIFICATE OF INCORPORATION 1969-08-11

Trademarks Section

Serial Number:
73323260
Mark:
LYONITE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1981-08-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LYONITE

Goods And Services

For:
GLASS FURNITURE, GLASS WALLS, AND ON TRIM OF MIRRORS AND OF TABLES
First Use:
1981-08-07
International Classes:
020 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-06
Type:
Planned
Address:
41-21 28TH STREET, LIC, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-22
Type:
Planned
Address:
41 21 28TH STREET, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-30
Type:
Planned
Address:
41 21 28TH AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-13
Type:
Planned
Address:
305 EAST 63 STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State