Search icon

AKZONA INCORPORATED

Company Details

Name: AKZONA INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1934 (91 years ago)
Date of dissolution: 26 Feb 1996
Entity Number: 32699
ZIP code: 60606
County: New York
Place of Formation: Delaware
Address: 300 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606
Principal Address: %AKZO AMERICA, INC. TAX DEPT., 7 LIVINGSTONE AVENUE, DOBBS FERRY, NY, United States, 10522

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AKZO NOBEL INC. DOS Process Agent 300 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606

Chief Executive Officer

Name Role Address
EUGENE F. WILCAUSKAS Chief Executive Officer % AKZO AMERICA, INC., 300 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1994-02-10 1996-02-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-12 1994-02-10 Address AMERICA FOUNDATION, 666 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
1993-04-12 1994-02-10 Address C/O AKZO AMERICA, INC., 300 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, 6697, USA (Type of address: Principal Executive Office)
1993-04-12 1994-02-10 Address C/O AKZO AMERICA, INC., 7 LIVINGSTONE AVENUE, DOBBS FERRY, NY, 10522, 3408, USA (Type of address: Service of Process)
1986-01-10 1996-02-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
960226000457 1996-02-26 SURRENDER OF AUTHORITY 1996-02-26
940210002514 1994-02-10 BIENNIAL STATEMENT 1994-01-01
930412002330 1993-04-12 BIENNIAL STATEMENT 1993-01-01
C148462-2 1990-06-05 ASSUMED NAME CORP INITIAL FILING 1990-06-05
B309299-2 1986-01-10 CERTIFICATE OF AMENDMENT 1986-01-10

Trademarks Section

Serial Number:
73328585
Mark:
ELATE
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:
1981-09-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ELATE

Goods And Services

For:
Isocyanates Used in the Manufacture of Polyurethane Elastomers
First Use:
1981-05-28
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72038413
Status:
CANCELLED - SECTION 7
Mark Type:
TRADEMARK
Application Filing Date:
1957-10-07
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
YARN
First Use:
1957-09-05
International Classes:
043 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration
Serial Number:
72028315
Status:
CANCELLED - SECTION 7
Mark Type:
TRADEMARK
Application Filing Date:
1957-04-17
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
STAPLE FIBER
First Use:
1957-04-04
International Classes:
001 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration
Serial Number:
71500926
Mark:
ARMID
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1946-04-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ARMID

Goods And Services

For:
HIGH MOLECULAR WEIGHT AMIDE PRODUCTS DERIVED FROM CARBOXYLIC ACIDS
First Use:
1946-02-01
International Classes:
001
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State