Search icon

MATTRESS MADNESS, INC.

Company Details

Name: MATTRESS MADNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2019 (6 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 5649451
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: MICHELLE BOCELLI, 1770 W. MAIN STREET, SUITE 601, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHELLE BOCELLI, 1770 W. MAIN STREET, SUITE 601, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2019-11-04 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2023-07-24 Address MICHELLE BOCELLI, 1770 W. MAIN STREET, SUITE 601, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724001423 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
191104000035 2019-11-04 CERTIFICATE OF INCORPORATION 2019-11-04

Trademarks Section

Serial Number:
73638698
Mark:
MATTRESS MADNESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-01-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MATTRESS MADNESS

Goods And Services

For:
RETAIL MATTRESS STORE SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1992-08-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DIAL A MATTRESS
Party Role:
Plaintiff
Party Name:
MATTRESS MADNESS, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State