Search icon

CERVMAT, LTD.

Company Details

Name: CERVMAT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1974 (51 years ago)
Date of dissolution: 23 Dec 1987
Entity Number: 352013
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1416 AVE. M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. JACOB FAGELMAN DOS Process Agent 1416 AVE. M, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
20060113003 2006-01-13 ASSUMED NAME CORP INITIAL FILING 2006-01-13
B582524-3 1987-12-23 CERTIFICATE OF DISSOLUTION 1987-12-23
A181843-3 1974-09-16 CERTIFICATE OF INCORPORATION 1974-09-16

Trademarks Section

Trademark Summary

Mark:
SAL-DRI
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:
1978-10-31
Status Date:
2013-03-17

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SAL-DRI

Goods And Services

For:
SALIVA ABSORBENT PADS
First Use:
Oct. 13, 1978
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
TRI-MAT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1977-08-10
Status Date:
1999-08-16

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRI-MAT

Goods And Services

For:
MATRIX STRIP FOR CONTOURING A CLASS III COMPOSITE RESTORATION
First Use:
Apr. 29, 1977
International Classes:
010 - Primary Class
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State