Search icon

EAIRTH USA INC.

Company Details

Name: EAIRTH USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3860788
ZIP code: 11766
County: New York
Place of Formation: New York
Address: 4 MADRID COURT STREET, MT SINAI, NY, United States, 11766
Principal Address: 4 MADRID COURT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MADRID COURT STREET, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
VIVIEN DIZON Chief Executive Officer 4 MADRID COURT, MT SINAI, NY, United States, 11766

Filings

Filing Number Date Filed Type Effective Date
DP-2164996 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111104003027 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090928000103 2009-09-28 CERTIFICATE OF INCORPORATION 2009-09-28

Trademarks Section

Serial Number:
85597022
Mark:
EAIRTH
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
2012-04-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EAIRTH

Goods And Services

For:
Baby carrying bags; Backpacks, book bags, sports bags, bum bags, wallets and handbags; Bags for packaging of leather; Bags and holdalls for sports clothing; Bags for carrying babies' accessories; Bags for climbers in the nature of all-purpose carrying bags; Bags for umbrellas; Barrel bags; Beach bag...
International Classes:
018 - Primary Class
Class Status:
Abandoned
For:
A-shirts; Anglers' shoes; Apparel for dancers, namely, tee shirts, sweatshirts, pants, leggings, shorts and jackets; Apres-ski shoes; Aqua shoes; Athletic apparel, namely, shirts, pants, jackets, footwear, hats and caps, athletic uniforms; Athletic shoes; Ballet shoes; Ballroom dancing shoes; Baseba...
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 27 Mar 2025

Sources: New York Secretary of State