Search icon

BECKER-ROTH, INC.

Company Details

Name: BECKER-ROTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2866527
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: PO BOX 231299, GREAT NECK, NY, United States, 11023
Principal Address: 59 FRANKLIN PL, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED MIROE Chief Executive Officer 59 FRANKLIN PL, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 231299, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2005-05-05 2007-02-20 Address 59 FRANKLIN PL, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-02-20 Address 59 FRANKLIN PL, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1787491 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070220002335 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050505002532 2005-05-05 BIENNIAL STATEMENT 2005-02-01
030206000122 2003-02-06 CERTIFICATE OF INCORPORATION 2003-02-06

Trademarks Section

Serial Number:
78593693
Mark:
PET POT
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-03-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PET POT

Goods And Services

For:
PET ACCESSORIES, NAMELY, DISPOSABLE RECEPTACLES FOR RECEIVING PET EXCREMENT AND MOUNTING STRUCTURE FOR SAME
International Classes:
021 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State