Search icon

RED DEVIL AQUATICS LTD.

Company Details

Name: RED DEVIL AQUATICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 455475
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021
Principal Address: 80 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORDEN SKIDELL FLECK HUNTER & STACKEL DOS Process Agent 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD GOLDBERG Chief Executive Officer 80 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
20150626018 2015-06-26 ASSUMED NAME LLC INITIAL FILING 2015-06-26
DP-2098656 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060217002082 2006-02-17 BIENNIAL STATEMENT 2005-11-01
040225002224 2004-02-25 BIENNIAL STATEMENT 2003-11-01
020201002121 2002-02-01 BIENNIAL STATEMENT 2001-11-01

Trademarks Section

Trademark Summary

Mark:
AQUARIUM DESIGN
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:
1978-11-03
Status Date:
1987-12-31

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
AQUARIUM DESIGN

Goods And Services

For:
Aquarium and Aquarium Filters and Merchandise Information Brochures with Respect to Said Products
First Use:
Aug. 01, 1977
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State