Company Details
Name: |
G.H. BASS & CO. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Oct 1978 (46 years ago)
|
Date of dissolution: |
31 Oct 1978 |
Entity Number: |
518821 |
County: |
Clinton |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20150622041
|
2015-06-22
|
ASSUMED NAME CORP INITIAL FILING
|
2015-06-22
|
A526756-2
|
1978-10-31
|
CERTIFICATE OF TERMINATION
|
1978-10-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9102683
|
Trademark
|
1991-07-03
|
default
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-07-03
|
Termination Date |
1992-02-25
|
Section |
1114
|
Parties
|
9102683
|
Trademark
|
1991-04-18
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-04-18
|
Termination Date |
1991-07-03
|
Section |
1114
|
Parties
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State