Search icon

AUBREY THOMAS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUBREY THOMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1970 (55 years ago)
Date of dissolution: 12 Apr 1991
Entity Number: 290326
ZIP code: 11379
County: Westchester
Place of Formation: New York
Address: 62-25 84TH ST., MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUBREY THOMAS INC. DOS Process Agent 62-25 84TH ST., MIDDLE VILLAGE, NY, United States, 11379

Links between entities

Type:
Headquarter of
Company Number:
0068813
State:
CONNECTICUT
CONNECTICUT profile:

Filings

Filing Number Date Filed Type Effective Date
20080820083 2008-08-20 ASSUMED NAME LLC INITIAL FILING 2008-08-20
910412000230 1991-04-12 CERTIFICATE OF MERGER 1991-04-12
B531224-4 1987-08-07 CERTIFICATE OF AMENDMENT 1987-08-07
820713-4 1970-03-12 CERTIFICATE OF INCORPORATION 1970-03-12

Trademarks Section

Serial Number:
73525443
Mark:
AUBREY THOMAS TEMPORARIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1985-03-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AUBREY THOMAS TEMPORARIES

Goods And Services

For:
TEMPORARY PERSONNEL EMPLOYMENT SERVICES
First Use:
1984-06-01
International Classes:
035 - Primary Class
Class Status:
Abandoned
Serial Number:
73184578
Mark:
JASON-GREGORY ADVERTISING
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1978-09-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JASON-GREGORY ADVERTISING

Goods And Services

For:
PROVIDING ADVERTISING AGENCY SERVICES
First Use:
1976-06-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State