Search icon

MILTON M. SHERMAN, LTD.

Company Details

Name: MILTON M. SHERMAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1970 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 299128
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 425 PARK AVE. SO, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IRVING KRANTZ DOS Process Agent 425 PARK AVE. SO, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20131113051 2013-11-13 ASSUMED NAME CORP DISCONTINUANCE 2013-11-13
C305922-1 2001-08-14 ASSUMED NAME CORP INITIAL FILING 2001-08-14
DP-631657 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
872767-4 1970-12-02 CERTIFICATE OF INCORPORATION 1970-12-02

Trademarks Section

Serial Number:
73403981
Mark:
ASCOT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. 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:
1982-11-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ASCOT

Goods And Services

For:
Pipe Smoking Tobacco
First Use:
1981-04-13
International Classes:
034 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72388641
Mark:
TAKK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1971-04-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TAKK

Goods And Services

For:
PIPE SMOKING TOBACCO
First Use:
1970-12-09
International Classes:
034
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State