Name: | ROGERS WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1974 (51 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 350785 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | C/O IRVING L. GARTENBERG, 122 E. 42ND ST., NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROGERS WHOLESALERS, INC., CONNECTICUT | 0040127 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROGERS WHOLESALERS, INC. | DOS Process Agent | C/O IRVING L. GARTENBERG, 122 E. 42ND ST., NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
1974-08-26 | 1982-06-14 | Address | 551 FIFTH AVE, ATT: I L GARTENBERG, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800830 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20050119053 | 2005-01-19 | ASSUMED NAME CORP INITIAL FILING | 2005-01-19 |
A877037-3 | 1982-06-14 | CERTIFICATE OF AMENDMENT | 1982-06-14 |
A186371-3 | 1974-10-08 | CERTIFICATE OF AMENDMENT | 1974-10-08 |
A177913-6 | 1974-08-26 | CERTIFICATE OF INCORPORATION | 1974-08-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPU-RX CRX | 72321276 | 1969-03-10 | 897111 | 1970-08-18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | COMPU-RX CRX |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 15.05.04 - Digital music players; Handheld video game players; MP3 Players; PDA (personal digital assistant); Tablet computers, handheld; Tape drives (computer); Video game players with screens, handheld, 24.17.17 - Prescription symbol (Rx) |
Goods and Services
For | ACCOUNTING SERVICES FOR RETAIL PHARMACIES |
International Class(es) | 035 |
U.S Class(es) | 101 - Primary Class |
Class Status | SECTION 18 - CANCELLED |
Basis | 1(a) |
First Use | Jan. 02, 1969 |
Use in Commerce | Jan. 02, 1969 |
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 | ROGERS WHOLESALERS, INC. |
Owner Address | 122-20 MERRICK BLVD. 11334 FLUSHING, NEW YORK UNITED STATES 11334 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1985-07-29 | CANCELLATION TERMINATED NO. 999999 |
1985-06-13 | CANCELLED SECTION 18-TOTAL |
1985-05-22 | CANCELLATION GRANTED NO. 999999 |
1984-10-24 | CANCELLATION INSTITUTED NO. 999999 |
1977-02-26 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11579661 | 0214700 | 1973-01-16 | 122-20 MERRICK BLVD, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Nr Instances | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100176 C |
Issuance Date | 1973-01-22 |
Abatement Due Date | 1973-02-16 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State