Search icon

AMERICAN SILK MILLS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SILK MILLS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1978 (47 years ago)
Date of dissolution: 31 Jan 2012
Entity Number: 483846
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 75 STARK ST, PLAINS, PA, United States, 18705
Address: 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBIN L SLOUGH Chief Executive Officer 2300 CHESTNUT ST, STE 400, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2008-05-27 2010-05-04 Address 41 MADISON AVENUE, NEW YORK, NY, 10010, 2202, USA (Type of address: Chief Executive Officer)
2002-02-07 2008-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-02-07 2008-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1993-06-28 2008-05-27 Address 41 MADISON AVENUE, NEW YORK, NY, 10010, 2202, USA (Type of address: Chief Executive Officer)
1993-06-28 2002-02-07 Address ATTN: RICHARD WAXMAN, 60 EAST 42ND STREET SUITE 2130, NEW YORK, NY, 10165, 0193, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130709081 2013-07-09 ASSUMED NAME CORP INITIAL FILING 2013-07-09
120131000394 2012-01-31 CERTIFICATE OF TERMINATION 2012-01-31
100504002228 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080527002102 2008-05-27 BIENNIAL STATEMENT 2008-04-01
080222000694 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22

Trademarks Section

Serial Number:
78175620
Mark:
MICROSAN
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:
2002-10-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MICROSAN

Goods And Services

For:
Fabrics used for home furnishings, including furniture, wall panels, bedding, mobile home interiors
First Use:
1999-06-30
International Classes:
024 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
75700900
Mark:
MADISON PARK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-05-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MADISON PARK

Goods And Services

For:
Fabrics for upholstery and the furniture industry
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74099240
Mark:
AMERICAN SILK
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:
1990-09-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMERICAN SILK

Goods And Services

For:
fabric for the manufacture of draperies, upholstery and women's apparel, made in whole or significant part of silk
First Use:
1969-01-31
International Classes:
024 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State