Search icon

M. ARON CORPORATION

Headquarter

Company Details

Name: M. ARON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1946 (79 years ago)
Date of dissolution: 28 Jun 2012
Entity Number: 57550
ZIP code: 06903
County: New York
Place of Formation: New York
Address: THE ARON GROUP, PO BOX 7038, PROSPECT, CT, United States, 06903
Principal Address: 122 DEEP VALLEY TRAIL, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M ARON DOS Process Agent THE ARON GROUP, PO BOX 7038, PROSPECT, CT, United States, 06903

Chief Executive Officer

Name Role Address
WILLIAM ARON Chief Executive Officer 122 DEEP VALLEY TRAIL, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
0028684
State:
CONNECTICUT

History

Start date End date Type Value
2007-08-28 2010-02-12 Address 562 CAPTAIN NEVILLE, WATERBURY, CT, 06705, USA (Type of address: Service of Process)
2007-08-28 2010-02-12 Address 562 CAPTAIN NEVILLE, WATERBURY, CT, 06705, USA (Type of address: Chief Executive Officer)
2007-08-28 2010-02-12 Address 562 CAPTAIN NEVILLE, WATERBURY, CT, 06705, USA (Type of address: Principal Executive Office)
1998-02-10 2007-08-28 Address 7 CHESTNUT STREET, SOUTH NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
1993-04-06 2007-08-28 Address 7 CHESTNUT STREET, SOUTH NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120628000296 2012-06-28 CERTIFICATE OF DISSOLUTION 2012-06-28
100212002100 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080122002277 2008-01-22 BIENNIAL STATEMENT 2008-01-01
070828003122 2007-08-28 BIENNIAL STATEMENT 2007-01-01
980210002047 1998-02-10 BIENNIAL STATEMENT 1998-01-01

Trademarks Section

Serial Number:
74314777
Mark:
SPEAKEASY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1992-09-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SPEAKEASY

Goods And Services

For:
men's clothing; namely, pants, shirts, jackets, suits and outerwear; namely, sweaters, raincoats and coats
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
74202405
Mark:
STREET VENDOR SILK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-09-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STREET VENDOR SILK

Goods And Services

For:
ties
First Use:
1991-04-25
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
73596428
Mark:
STRAPPS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-05-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STRAPPS

Goods And Services

For:
BELTS AND TIES
First Use:
1980-12-12
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
73268896
Mark:
JOHN REMINGTON
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:
1980-07-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JOHN REMINGTON

Goods And Services

For:
Ties
First Use:
1971-04-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72458779
Mark:
VAUX HALL
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-05-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VAUX HALL

Goods And Services

For:
NECKWEAR
First Use:
1973-05-01
International Classes:
025
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State