Search icon

AUNTIE MACASSAR, LTD.

Company Details

Name: AUNTIE MACASSAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1978 (47 years ago)
Date of dissolution: 28 Dec 2010
Entity Number: 464397
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 9 RYE RD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
PAMELA B GOLDMAN Chief Executive Officer 9 RYE RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
PAMELA B GOLDMAN DOS Process Agent 9 RYE RD, RYE, NY, United States, 10580

History

Start date End date Type Value
1993-03-11 2000-02-17 Address 2 DIVISION ST, NEW ROCHELLE, NY, 10802, USA (Type of address: Principal Executive Office)
1978-01-06 1993-03-11 Address NINE RYE RD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121203042 2012-12-03 ASSUMED NAME LLC INITIAL FILING 2012-12-03
101228000752 2010-12-28 CERTIFICATE OF DISSOLUTION 2010-12-28
100201002472 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080111002117 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060202003492 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Trademarks Section

Serial Number:
73368645
Mark:
LANDSCAPES
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1982-06-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LANDSCAPES

Goods And Services

For:
LEATHE ARTICLES NAMELY BINDERS DOCUMENT FILES ALBUMS DESK BLOTTERS ADDRESS BOOKSAPPOINTMENT BOOKS GUEST BOOKS AND PILLOWS
First Use:
1982-05-06
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State