Search icon

SOFFER TIME CORPORATION

Company Details

Name: SOFFER TIME CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 535075
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7TH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLASSMAN & ELIAS DOS Process Agent 363 7TH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20180927003 2018-09-27 ASSUMED NAME LLC INITIAL FILING 2018-09-27
DP-632395 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A885924-4 1982-07-14 CERTIFICATE OF AMENDMENT 1982-07-14
A547390-5 1979-01-25 CERTIFICATE OF INCORPORATION 1979-01-25

Trademarks Section

Serial Number:
73442335
Mark:
LA MERGERE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1983-09-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LA MERGERE

Goods And Services

For:
WRIST WATCHES
First Use:
1983-08-18
International Classes:
014 - Primary Class
Class Status:
ABANDONED
Serial Number:
73438250
Mark:
SOFFER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1983-08-08
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SOFFER

Goods And Services

For:
FOR WATCHES
First Use:
1982-08-16
International Classes:
014 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State