Search icon

STANDARD ROMPER CO., INC.

Company Details

Name: STANDARD ROMPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1971 (54 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 306961
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 1411 BROADWAY, NEW YORK, NY, United States, 10018
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ALAN COHEN Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1987-07-23 1990-12-13 Address COMPANY, 1 GULF+WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1975-08-25 1987-07-23 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1971-04-29 1975-08-25 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C314840-2 2002-04-11 ASSUMED NAME CORP INITIAL FILING 2002-04-11
DP-1200700 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930322002590 1993-03-22 BIENNIAL STATEMENT 1992-04-01
901213000066 1990-12-13 CERTIFICATE OF CHANGE 1990-12-13
B524477-2 1987-07-23 CERTIFICATE OF AMENDMENT 1987-07-23

Trademarks Section

Serial Number:
71322864
Mark:
STANTOGS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1932-01-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
STANTOGS

Goods And Services

For:
BOYS' SUITS, CREEPERS, ROMPERS, PLAY SUITS, OVERALLS, AND CHILDREN'S DRESSES
First Use:
1932-01-02
International Classes:
039 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State