Search icon

METROPA CO., LTD.

Company Details

Name: METROPA CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1946 (79 years ago)
Date of dissolution: 18 May 1984
Entity Number: 58647
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1 MADISON AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% ERNEST J MAGAN DOS Process Agent 1 MADISON AVE, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
20050708005 2005-07-08 ASSUMED NAME CORP INITIAL FILING 2005-07-08
B103044-3 1984-05-18 CERTIFICATE OF DISSOLUTION 1984-05-18
656634-3 1967-12-28 CERTIFICATE OF AMENDMENT 1967-12-28
645246-3 1967-10-24 CERTIFICATE OF AMENDMENT 1967-10-24
8935-115 1955-02-04 CERTIFICATE OF AMENDMENT 1955-02-04

Trademarks Section

Serial Number:
73216527
Mark:
NAOMI SIMS SIGNATURE COLLECTION
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:
Trademark
Application Filing Date:
1979-05-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NAOMI SIMS SIGNATURE COLLECTION

Goods And Services

For:
WIGS AND HAIRPIECES
First Use:
1978-01-19
International Classes:
026 - Primary Class
Class Status:
ABANDONED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State