Search icon

ZION TALIS MANUFACTURING CO. INC.

Company Details

Name: ZION TALIS MANUFACTURING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1937 (88 years ago)
Entity Number: 49274
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 77 SPRUCE ST, CEDARHURST, NY, United States, 11516
Principal Address: 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
STEVEN YAROSLAWITZ Chief Executive Officer 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HOENIG & HOENIG ESQS DOS Process Agent 77 SPRUCE ST, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1998-01-20 1999-06-21 Address 29 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1967-05-16 1998-01-20 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1937-05-07 1967-05-16 Address 38 ELDRIDGE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050915002247 2005-09-15 BIENNIAL STATEMENT 2005-05-01
030507002406 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010511002625 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990621002261 1999-06-21 BIENNIAL STATEMENT 1999-05-01
980120002113 1998-01-20 BIENNIAL STATEMENT 1997-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-19 2019-07-19 Billing Dispute NA 0.00 Unable to Locate Business

Trademarks Section

Serial Number:
75542642
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-08-25
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
CLOTHING, NAMELY PRAYER SHAWLS, KNOWN AS "TALAISIM
First Use:
1936-05-15
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State