Search icon

CAVALIER PRINTS, LTD.

Company Details

Name: CAVALIER PRINTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1979 (46 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 546158
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 44-02 11TH STREET, P.O. BOX 1470, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD HOUNANAN Chief Executive Officer 44-02 11TH STREET, P.O. BOX 1470, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 11TH STREET, P.O. BOX 1470, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1979-03-21 1993-04-29 Address 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170626123 2017-06-26 ASSUMED NAME LLC INITIAL FILING 2017-06-26
DP-1361614 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
930429002280 1993-04-29 BIENNIAL STATEMENT 1993-03-01
A561457-4 1979-03-21 CERTIFICATE OF INCORPORATION 1979-03-21

Trademarks Section

Serial Number:
73556117
Mark:
CHEVALIER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-08-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CHEVALIER

Goods And Services

For:
WALLPAPER
First Use:
1984-10-29
International Classes:
027 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
TEXTILE GOODS IN THE PIECE FOR DECORATIVE PURPOSES
First Use:
1984-10-29
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State