Search icon

SWEET-ORR & CO., INC.

Headquarter

Company Details

Name: SWEET-ORR & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1913 (112 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 31203
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ARNOLD L. GINSBURG Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Links between entities

Type:
Headquarter of
Company Number:
000-856-763
State:
Alabama

History

Start date End date Type Value
1986-07-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-07-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1971-12-30 1986-07-16 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1971-12-30 1986-07-16 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1971-05-18 1971-12-30 Address 1431 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803537 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010323002512 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990915001482 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990325002180 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970325002335 1997-03-25 BIENNIAL STATEMENT 1997-03-01

Trademarks Section

Serial Number:
73761874
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-11-04
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
BLOUSES
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
71531054
Mark:
IMMACULATE MAC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1947-08-11
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
IMMACULATE MAC

Goods And Services

For:
TROUSERS, BREECHES, AND JACKETS
First Use:
1931-05-01
International Classes:
039 - Primary Class
Class Status:
Expired
Serial Number:
71531053
Mark:
110 PER CENTER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1947-08-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
110 PER CENTER

Goods And Services

For:
BIB-OVERALLS, WAIST-OVERALLS, AND COVERALLS
First Use:
1936-10-20
International Classes:
025
Class Status:
EXPIRED
Serial Number:
71254365
Mark:
TUG-O-WAR
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1927-09-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TUG-O-WAR

Goods And Services

For:
MEN'S [ AND BOYS' COATS, VESTS, REGULAR PANTS, KNEE PANTS, AND BREECHES ] * PANTS *
First Use:
1927-08-02
International Classes:
039 - Primary Class
Class Status:
Expired
Serial Number:
71032655
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1908-02-08
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
[ OVERALLS, COATS, AND ] TROUSERS
First Use:
1892-09-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State