Search icon

IT FABRICS, INC.

Company Details

Name: IT FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1970 (55 years ago)
Date of dissolution: 11 May 1988
Entity Number: 291117
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RATHHEIM, HOFFMAN, KASSEL & LEVIE DOS Process Agent 61 BROADWAY, NEW YORK, NY, United States, 10006

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1970-04-01 1980-08-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080630037 2008-06-30 ASSUMED NAME CORP DISCONTINUANCE 2008-06-30
20060406006 2006-04-06 ASSUMED NAME CORP INITIAL FILING 2006-04-06
B638548-4 1988-05-11 CERTIFICATE OF DISSOLUTION 1988-05-11
A688976-3 1980-08-05 CERTIFICATE OF AMENDMENT 1980-08-05
824472-5 1970-04-01 CERTIFICATE OF INCORPORATION 1970-04-01

Trademarks Section

Serial Number:
73084446
Mark:
EDIT
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1976-04-19
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
EDIT

Goods And Services

For:
FABRICS IN THE PIECE-NAMELY, FABRICS MADE OF SYNTHETIC YARN AND BLENDS OF NATURAL YARNS FOR USE IN MAKING MEN'S AND WOMEN'S CLOTHING
First Use:
1976-02-23
International Classes:
024 - Primary Class
Class Status:
Expired
Serial Number:
72401846
Mark:
IT
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1971-09-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
IT

Goods And Services

For:
FABRICS FOR USE IN MAKING WEARING APPAREL
First Use:
1970-06-23
International Classes:
042 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State