Search icon

ECLAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECLAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1939 (86 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 51517
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE #902, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOROWITZ & ULLMANN P.C. DOS Process Agent 275 MADISON AVE #902, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALEXANDER SELINGER Chief Executive Officer 141 W. 72ND ST. ST., NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1992-10-23 1997-04-16 Address 141 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-10-23 1997-04-16 Address 141 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1958-06-09 1992-10-23 Address 141 W. 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1939-04-17 1958-06-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1939-04-17 1958-06-09 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180214040 2018-02-14 ASSUMED NAME CORP INITIAL FILING 2018-02-14
DP-1538771 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970416002721 1997-04-16 BIENNIAL STATEMENT 1997-04-01
000042006979 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921023002297 1992-10-23 BIENNIAL STATEMENT 1992-04-01

Trademarks Section

Serial Number:
72198144
Mark:
ECLAIR
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-07-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ECLAIR

Goods And Services

For:
FOOD PRODUCTS-NAMELY, CAKES, COOKIES, AND CANDIES
First Use:
1939-11-13
International Classes:
030
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-09
Type:
Planned
Address:
348 TROUTMAN STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-16
Type:
Planned
Address:
348 TROUTMAN STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1994-03-21
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HANDLEY
Party Role:
Plaintiff
Party Name:
ECLAIR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-17
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HANDLEY
Party Role:
Plaintiff
Party Name:
ECLAIR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MEEHAN,
Party Role:
Plaintiff
Party Name:
ECLAIR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State