Search icon

GIRARD PERREGAUX CORP.

Company Details

Name: GIRARD PERREGAUX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1935 (89 years ago)
Date of dissolution: 30 Mar 1984
Entity Number: 48975
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 580 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
GIRARD PERREGAUX CORP. DOS Process Agent 580 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1953-11-09 1984-03-30 Address 610 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1943-11-17 1946-12-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1939-08-30 1953-11-09 Address 9 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1935-12-31 1943-11-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1935-12-31 1939-08-30 Address 21 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B116257-2 1984-06-25 ASSUMED NAME CORP INITIAL FILING 1984-06-25
B085694-6 1984-03-30 CERTIFICATE OF MERGER 1984-03-30
799980-3 1969-12-08 CERTIFICATE OF AMENDMENT 1969-12-08
8593-56 1953-11-09 CERTIFICATE OF AMENDMENT 1953-11-09
6885-97 1946-12-12 CERTIFICATE OF AMENDMENT 1946-12-12

Trademarks Section

Serial Number:
80996753
Mark:
MS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MS
Serial Number:
72329076
Mark:
GYRODATE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-06-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GYRODATE

Goods And Services

For:
WATCHES AND COMPONENTS THEREOF
First Use:
1969-04-27
International Classes:
014
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State