Name: | LOCAL TRADEMARKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1939 (86 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 51916 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 3801 HUDSON MANOR TERRACE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
JOHN C. RYDER | Chief Executive Officer | 3801 HUDSON MANOR TERRACE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3801 HUDSON MANOR TERRACE, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-05 | 2007-11-30 | Address | 274 COLLEGE ROAD, BRONX, NY, 10471, 3051, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2007-11-30 | Address | 274 COLLEGE ROAD, BRONX, NY, 10471, 3051, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2007-11-30 | Address | 274 COLLEGE ROAD, BRONX, NY, 10471, 3051, USA (Type of address: Service of Process) |
1997-11-20 | 2001-11-05 | Address | 274 COLLEGE RD, BRONX, NY, 10471, 3051, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2001-11-05 | Address | 274 COLLEGE ROAD, BRONX, NY, 10471, 3051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112611 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071130002934 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
051220002702 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031024002502 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011105002115 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State