-
Home Page
›
-
Counties
›
-
Westchester
›
-
10580
›
-
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 (48 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
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Application Filing Date:
1982-06-08
Mark Drawing Type:
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
International Classes:
016 - Primary Class
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State