Search icon

BOB MITCHELL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB MITCHELL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1978 (47 years ago)
Date of dissolution: 29 Mar 2013
Entity Number: 508335
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Principal Address: 3B EAGLE WAY, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M ROSEN DOS Process Agent 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT W. MITCHELL JR. Chief Executive Officer P.O. BOX 60, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
1993-12-06 2004-10-05 Address P.O. BOX 60, 2 DEVONWOOD, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160725009 2016-07-25 ASSUMED NAME CORP INITIAL FILING 2016-07-25
130329000263 2013-03-29 CERTIFICATE OF DISSOLUTION 2013-03-29
120917002268 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100930002321 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080910002772 2008-09-10 BIENNIAL STATEMENT 2008-09-01

Trademarks Section

Serial Number:
76400507
Mark:
THE RESORT COACH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-04-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE RESORT COACH

Goods And Services

For:
VEHICLES, NAMELY, MOTOR COACHES
First Use:
2001-11-30
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State