Search icon

INTERNATIONAL GATE CORP.

Company Details

Name: INTERNATIONAL GATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1976 (49 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 400567
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 80 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD P MARACINA DOS Process Agent 80 8TH AVE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20090817075 2009-08-17 ASSUMED NAME CORP INITIAL FILING 2009-08-17
DP-1182970 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A533097-2 1978-11-27 CERTIFICATE OF AMENDMENT 1978-11-27
A316736-4 1976-05-21 CERTIFICATE OF INCORPORATION 1976-05-21

Trademarks Section

Serial Number:
73311823
Mark:
INTERLEX
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:
1981-05-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INTERLEX

Goods And Services

For:
Steel Roll-Up Doors
First Use:
1981-01-28
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73167553
Mark:
INTERLOCK
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:
1978-04-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INTERLOCK

Goods And Services

For:
LOCKS AND SECURITY GATES
First Use:
1977-03-22
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State