Search icon

EASTERN TRANSATLANTIC CORPORATION

Company Details

Name: EASTERN TRANSATLANTIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1939 (85 years ago)
Date of dissolution: 23 Aug 1989
Entity Number: 51988
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 540 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
SIEGBERT J WEINBERGER DOS Process Agent 540 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1965-10-27 1967-11-21 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
1957-03-15 1962-09-04 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1942-03-20 1957-03-15 Shares Share type: CAP, Number of shares: 0, Par value: 49100
1941-01-24 1941-01-24 Shares Share type: PAR VALUE, Number of shares: 51, Par value: 1
1941-01-24 1965-10-27 Shares Share type: PAR VALUE, Number of shares: 49, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20041201049 2004-12-01 ASSUMED NAME CORP INITIAL FILING 2004-12-01
C047600-3 1989-08-23 CERTIFICATE OF DISSOLUTION 1989-08-23
A715265-2 1980-11-18 CERTIFICATE OF AMENDMENT 1980-11-18
773289-3 1969-07-30 CERTIFICATE OF AMENDMENT 1969-07-30
653835-6 1967-12-13 CERTIFICATE OF AMENDMENT 1967-12-13

Trademarks Section

Serial Number:
73159321
Mark:
CIMAROSA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-02-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CIMAROSA

Goods And Services

For:
CANNED MEATS-NAMELY, SALAMI AND HAM, ESPECIALLY PROSCIUTTO STYLE HAM
First Use:
1977-12-01
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State