Search icon

MILL SANITARY WIPING CLOTH CORP.

Company Details

Name: MILL SANITARY WIPING CLOTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1943 (82 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 54746
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER P. BENEDETTO Chief Executive Officer 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1943-11-26 1992-12-09 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1136881 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
921209002112 1992-12-09 BIENNIAL STATEMENT 1992-11-01
Z003867-2 1979-05-07 ASSUMED NAME CORP INITIAL FILING 1979-05-07
6209-110 1943-11-26 CERTIFICATE OF INCORPORATION 1943-11-26

Trademarks Section

Serial Number:
71569281
Mark:
"TOWLEX."
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1948-11-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
"TOWLEX."

Goods And Services

For:
FURNISHING TO INDUSTRIAL FACTORIES, OR OFFICES, CLEAN TOWELS, CLEANSING AND WIPING CLOTHS ON A WEEKLY AND SEMI-WEEKLY OR REGULAR PERIODIC BASIS IN EXCHANGE FOR SOILED TOWELS, CLEANSING AND WIPING CLOTHS
First Use:
1948-11-15
International Classes:
042
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State