Search icon

PETER HARRIS CLOTHES, INC.

Company Details

Name: PETER HARRIS CLOTHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1979 (46 years ago)
Date of dissolution: 23 Jan 2004
Entity Number: 574457
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 952 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 952 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
PETER H ELITZER Chief Executive Officer 952 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1979-08-09 1993-03-29 Address 1022 TROY SCHENECTADY, ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190521061 2019-05-21 ASSUMED NAME LLC INITIAL FILING 2019-05-21
040123000966 2004-01-23 CERTIFICATE OF MERGER 2004-01-23
030801002412 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010808002673 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990823002261 1999-08-23 BIENNIAL STATEMENT 1999-08-01

Trademarks Section

Trademark Summary

Mark:
ONE PRICE SPORTSWEAR
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:
Service Mark
Application Filing Date:
1987-05-21
Status Date:
1989-08-30

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ONE PRICE SPORTSWEAR

Goods And Services

For:
RETAIL CLOTHING STORE SERVICES
First Use:
Apr. 07, 1987
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State