Search icon

ROKINA INTERNATIONAL, INC.

Company Details

Name: ROKINA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1979 (46 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 575439
ZIP code: 07111
County: New York
Place of Formation: New York
Address: 22 CAMPTOWN ROAD, IRVINGTON, NJ, United States, 07111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CAMPTOWN ROAD, IRVINGTON, NJ, United States, 07111

Chief Executive Officer

Name Role Address
NORMAN DIDIA Chief Executive Officer 22 CAMPTOWN ROAD, IRVINGTON, NJ, United States, 07111

History

Start date End date Type Value
1986-05-30 1993-04-09 Address 22 CAMPTOWN RD., IRVINGTON, NJ, 07111, USA (Type of address: Service of Process)
1979-08-15 1986-05-30 Address 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190815074 2019-08-15 ASSUMED NAME CORP INITIAL FILING 2019-08-15
DP-1396289 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930922002476 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930409002578 1993-04-09 BIENNIAL STATEMENT 1992-08-01
B364705-4 1986-05-30 CERTIFICATE OF AMENDMENT 1986-05-30

Trademarks Section

Serial Number:
73271234
Mark:
ROKINON
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. 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:
1980-07-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ROKINON

Goods And Services

For:
Interchangeable Lenses for 35 MM Cameras, Electronic Flash Units for Cameras and Auxiliary Lenses for Cameras
First Use:
1980-03-25
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State