Search icon

" 1ST AND 10" CLUB, INC.

Company Details

Name: " 1ST AND 10" CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1971 (54 years ago)
Date of dissolution: 19 May 1994
Entity Number: 312715
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 629 FIFTH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CY ROSMAN DOS Process Agent 629 FIFTH AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
SEYMOUR ROSMAN, PRESIDENT Chief Executive Officer 629 FIFTH AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1990-10-02 1993-05-12 Address 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1971-08-10 1990-10-02 Address 169 VICTORY BLVD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C318336-2 2002-07-02 ASSUMED NAME CORP INITIAL FILING 2002-07-02
940519000189 1994-05-19 CERTIFICATE OF DISSOLUTION 1994-05-19
930512002668 1993-05-12 BIENNIAL STATEMENT 1992-08-01
901002000457 1990-10-02 CERTIFICATE OF CHANGE 1990-10-02
926426-4 1971-08-10 CERTIFICATE OF INCORPORATION 1971-08-10

Trademarks Section

Serial Number:
72419216
Mark:
"1ST AND 10"
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1972-03-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
"1ST AND 10"

Goods And Services

For:
RESTAURANT AND CATERING SERVICES
First Use:
1971-10-01
International Classes:
042
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State