Search icon

BAG PLAZA, INC.

Company Details

Name: BAG PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1978 (47 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 517758
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001
Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL CHI Chief Executive Officer 1225 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ROBERT A. SCHACHTER DOS Process Agent 275 MADISON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20190731001 2019-07-31 ASSUMED NAME CORP INITIAL FILING 2019-07-31
DP-1367151 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950214002107 1995-02-14 BIENNIAL STATEMENT 1993-10-01
A618083-3 1979-10-31 CERTIFICATE OF AMENDMENT 1979-10-31
A525358-4 1978-10-25 CERTIFICATE OF INCORPORATION 1978-10-25

Trademarks Section

Serial Number:
73728586
Mark:
CA
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1988-05-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CA

Goods And Services

For:
HANDBAGS, BRIEFCASES AND PURSES
First Use:
1988-03-26
International Classes:
018 - Primary Class
Class Status:
Abandoned
Serial Number:
73647961
Mark:
BAG PLAZA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-03-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BAG PLAZA

Goods And Services

For:
LADIES' HANDBAGS
First Use:
1978-10-28
International Classes:
018 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State