Search icon

C. TENNANT SONS & CO., OF NEW YORK

Headquarter

Company Details

Name: C. TENNANT SONS & CO., OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1907 (118 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 28104
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 1633 BORADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
MARCUS E MEARS Chief Executive Officer 15407 MCGINTY RD, WAYZATA, MN, United States, 55391

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
000-802-262
State:
Alabama
Type:
Headquarter of
Company Number:
848236
State:
FLORIDA
Type:
Headquarter of
Company Number:
0106607
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50840409
State:
ILLINOIS

History

Start date End date Type Value
2024-07-02 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 10
2024-07-02 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 14925, Par value: 100
2022-04-04 2024-07-02 Address 15407 MCGINTY RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
2022-04-04 2022-04-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 10
2022-04-04 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 14925, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240702003702 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
220404001709 2022-04-04 CERTIFICATE OF CHANGE BY ENTITY 2022-04-04
210428060382 2021-04-28 BIENNIAL STATEMENT 2021-03-01
190423060044 2019-04-23 BIENNIAL STATEMENT 2019-03-01
SR-424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Trademark Summary

Mark:
DIE LOK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-05-14
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DIE LOK

Goods And Services

For:
METAL STRAPPING TOOLS, AND PARTS THEREOF
First Use:
Feb. 01, 1968
International Classes:
008
Class Status:
EXPIRED

Trademark Summary

Mark:
PINNACLE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1962-10-09
Status Date:
1983-11-20

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PINNACLE

Goods And Services

For:
NON-FERROUS METALS
First Use:
Mar. 15, 1962
International Classes:
006
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State