Search icon

BROADLOOM IMPORTS, INC.

Company Details

Name: BROADLOOM IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1938 (86 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 51241
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 17 JOHN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
%DAVID EASTON DOS Process Agent 17 JOHN ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1956-08-06 1960-11-02 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1956-08-06 1960-11-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1954-05-21 1956-02-08 Name RICHARD F. CLAUDY BEMPORAD, INC.
1938-12-27 1954-05-21 Name R. F. BEMPORAD & COMPANY, INC.
1938-12-27 1956-08-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20100819031 2010-08-19 ASSUMED NAME CORP INITIAL FILING 2010-08-19
DP-54879 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
239256 1960-11-02 CERTIFICATE OF AMENDMENT 1960-11-02
28631 1956-08-06 CERTIFICATE OF AMENDMENT 1956-08-06
8937-60 1956-02-08 CERTIFICATE OF AMENDMENT 1956-02-08

Trademarks Section

Serial Number:
72252933
Mark:
VINYLAN
Status:
Registration - backfile is cancelled or expired.
Mark Type:
Trademark
Application Filing Date:
1966-08-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VINYLAN

Goods And Services

For:
CARPETS, MATS, AND RUNNERS MADE OF PLASTIC AS BY MOLDING
First Use:
1966-07-21
International Classes:
017, 027
Class Status:
ACTIVE

Date of last update: 19 Mar 2025

Sources: New York Secretary of State