Search icon

BUTLER ZUNKEL, INC.

Headquarter

Company Details

Name: BUTLER ZUNKEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1977 (48 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 454036
ZIP code: 10170
County: New York
Place of Formation: New York
Address: SUTIE 408, 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN L. PACKARD, ESQ. DOS Process Agent SUTIE 408, 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
0191766
State:
CONNECTICUT

History

Start date End date Type Value
1977-11-03 1984-04-30 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504001636 2022-09-27 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-09-27
20110912065 2011-09-12 ASSUMED NAME LLC INITIAL FILING 2011-09-12
DP-1170387 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B096095-3 1984-04-30 CERTIFICATE OF AMENDMENT 1984-04-30
A440888-8 1977-11-03 CERTIFICATE OF INCORPORATION 1977-11-03

Trademarks Section

Serial Number:
73544695
Mark:
THE NO NAME DESIGNER NAME
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-06-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE NO NAME DESIGNER NAME

Goods And Services

For:
SHEETS, PILLOWCASES, PILLOW SHAMS, COMFORTERS, BED SPREADS, DRAPES AND TABLE ROUNDS NAMELY COVERINGS FOR TABLES
First Use:
1985-05-21
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State