Search icon

RIGHTWAY DISTRIBUTION INC.

Company Details

Name: RIGHTWAY DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2017 (7 years ago)
Entity Number: 5250164
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4118 14TH AVENUE, SUITE 208, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZVI KAHAN Chief Executive Officer 4118 14TH AVENUE, SUITE 208, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
HVAC DEPOT STORES INC. DOS Process Agent 4118 14TH AVENUE, SUITE 208, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2017-12-13 2020-07-13 Address 1417 57TH STREET, UNIT 1, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060718 2020-07-13 BIENNIAL STATEMENT 2019-12-01
180813000472 2018-08-13 CERTIFICATE OF AMENDMENT 2018-08-13
171213010415 2017-12-13 CERTIFICATE OF INCORPORATION 2017-12-13

Trademarks Section

Serial Number:
97552860
Mark:
SATISFYING CUSTOMERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2022-08-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SATISFYING CUSTOMERS

Goods And Services

For:
Cleaning equipment, namely, cleaning sponges, cleaning cloths, brooms, mops
International Classes:
021 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2022-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
RIGHTWAY DISTRIBUTION INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State