Search icon

SBM INDUSTRIES, INC.

Company Details

Name: SBM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1975 (50 years ago)
Entity Number: 385482
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPILKY & SPILKY DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
20090929001 2009-09-29 ASSUMED NAME CORP INITIAL FILING 2009-09-29
A276464-4 1975-11-28 CERTIFICATE OF INCORPORATION 1975-11-28

Trademarks Section

Serial Number:
73082506
Mark:
SILVERMARK
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 Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SILVERMARK

Goods And Services

For:
No Description Entered
International Classes:
031 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73082505
Status:
CANCELLED - SECTION 8

Court Cases

Court Case Summary

Filing Date:
1999-08-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHRISTENSEN
Party Role:
Plaintiff
Party Name:
SBM INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CORDOVA
Party Role:
Plaintiff
Party Name:
SBM INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WEISS
Party Role:
Plaintiff
Party Name:
SBM INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State