Search icon

CHARLES LIBRETT INC.

Company Details

Name: CHARLES LIBRETT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1946 (78 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 60607
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 370 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Address: 370 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 0

Share Par Value 120000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEVEN LIBRETT Chief Executive Officer 370 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1997-02-06 1999-01-11 Address 184 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, 6521, USA (Type of address: Service of Process)
1976-12-28 1976-12-28 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 100
1976-12-28 1992-12-29 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 2
1976-12-28 1992-12-29 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 100
1976-12-28 1976-12-28 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
DP-1657860 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990111002258 1999-01-11 BIENNIAL STATEMENT 1998-12-01
970206002078 1997-02-06 BIENNIAL STATEMENT 1996-12-01
921229000225 1992-12-29 CERTIFICATE OF AMENDMENT 1992-12-29
Z009085-2 1980-01-29 ASSUMED NAME CORP INITIAL FILING 1980-01-29

Trademarks Section

Serial Number:
74019893
Mark:
XYZ
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:
1990-01-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
XYZ

Goods And Services

For:
insecticides FOR DOMESTIC USE
First Use:
1970-01-19
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73385743
Mark:
LID
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:
1982-09-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LID

Goods And Services

For:
Glass Cleaner and Furniture Polish
First Use:
1982-06-19
International Classes:
003 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73385689
Mark:
LID
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-09-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LID

Goods And Services

For:
Insecticides, Particularly Insecticides in Spray Containers
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73319265
Mark:
LID
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:
1981-07-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LID

Goods And Services

For:
Chemical Products for General Industrial and Technical Uses-Namely, Silicone Lubricant Spray
First Use:
2067-01-19
International Classes:
004 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State