Search icon

CWC INDUSTRIES INC.

Headquarter

Company Details

Name: CWC INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1972 (53 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 324051
ZIP code: 10154
County: New York
Place of Formation: New York
Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Principal Address: % LOEB AND LOEB, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 2000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WEINSTEIN Chief Executive Officer % LOEB AND LOEB, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
% LOEB AND LOEB DOS Process Agent 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Links between entities

Type:
Headquarter of
Company Number:
0212292
State:
CONNECTICUT

History

Start date End date Type Value
1993-03-05 1994-03-10 Address 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Chief Executive Officer)
1993-03-05 1994-03-10 Address % LOEB AND LOEB, 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Principal Executive Office)
1993-03-05 1994-03-10 Address 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Service of Process)
1991-02-06 1993-03-05 Address 230 PARK AVENUE, ATTN: ROBERT L. PELZ ESQ., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1988-05-09 1991-02-06 Address 499 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C331391-2 2003-05-15 ASSUMED NAME CORP INITIAL FILING 2003-05-15
DP-1519874 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
940310002181 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930305002764 1993-03-05 BIENNIAL STATEMENT 1993-02-01
920302000381 1992-03-02 CERTIFICATE OF CHANGE 1992-03-02

Trademarks Section

Serial Number:
73595907
Mark:
CPI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CPI

Goods And Services

For:
LADIES' COATS AND SUITS
First Use:
1986-03-15
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73248018
Mark:
BEEKMAN PLACE
Status:
Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
1980-01-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BEEKMAN PLACE

Goods And Services

For:
Ladies' Coats
First Use:
1979-03-19
International Classes:
025 - Primary Class
Class Status:
ABANDONED
Serial Number:
73216833
Mark:
CENTRAL PARK ZOO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-05-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CENTRAL PARK ZOO

Goods And Services

For:
WOMEN'S CLOTHING-NAMELY, COATS AND JACKETS
First Use:
1979-04-02
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73067743
Mark:
AQUAMATES
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1975-11-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AQUAMATES

Goods And Services

For:
RAINCOATS, CARCOATS AND ALL WEATHER COATS
First Use:
1975-08-05
International Classes:
025 - Primary Class
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State