Search icon

POSH CHEMICAL INC.

Company Details

Name: POSH CHEMICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1972 (53 years ago)
Date of dissolution: 27 Aug 1987
Entity Number: 330435
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESSA NAPPI & NOWACHEK DOS Process Agent 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
20060621037 2006-06-21 ASSUMED NAME CORP INITIAL FILING 2006-06-21
B538734-4 1987-08-27 CERTIFICATE OF DISSOLUTION 1987-08-27
990004-4 1972-05-19 CERTIFICATE OF INCORPORATION 1972-05-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEA-1400 73466059 1984-02-16 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-01-29

Mark Information

Mark Literal Elements NEA-1400
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HOT-APPLIED, SINGLE-COMPONENT, JOINT SEALANT FOR PORTLAND CEMENT CONCRETE PAVEMENT
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use Nov. 10, 1983
Use in Commerce Nov. 10, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name POSH CHEMICAL, INC.
Owner Address 17 MATINECOCK AVENUE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEOFFREY R. MYERS
Correspondent Name/Address GEOFFREY R MYERS, HALL, MYERS & ROSE, 200 SEMMES BLDG 10220 RIVER RD, 20854, POTOMAC, MARYLAND UNITED STATES 20854

Prosecution History

Date Description
1985-01-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-06-01 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-06
NEA-5500 73465920 1984-02-16 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-02-12

Mark Information

Mark Literal Elements NEA-5500
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HOT-APPLIED, SINGLE-COMPONENT, WATERPROOFING MEMBRANE FOR BRIDGE DECKS AND OTHER STRUCTURES
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status ABANDONED
First Use Mar. 07, 1983
Use in Commerce Mar. 07, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name POSH CHEMICAL, INC.
Owner Address 17 MATINECOCK AVENUE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEOFFREY R. MYERS
Correspondent Name/Address HALL, MYERS & ROSE, 10220 RIVER RD, 20854, POTOMAC, MARYLAND UNITED STATES 20854

Prosecution History

Date Description
1985-02-12 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-07-02 NON-FINAL ACTION MAILED
1984-06-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State