Search icon

GOAT FOLKS FARM, LTD.

Company Details

Name: GOAT FOLKS FARM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1980 (45 years ago)
Date of dissolution: 21 Jun 1988
Entity Number: 610616
ZIP code: 10018
County: Seneca
Place of Formation: New York
Address: GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERBERG FEINGERTZ STONEHILL & DOS Process Agent GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
B654393-4 1988-06-21 CERTIFICATE OF DISSOLUTION 1988-06-21
A760822-4 1981-04-29 CERTIFICATE OF AMENDMENT 1981-04-29
A646548-4 1980-02-25 CERTIFICATE OF INCORPORATION 1980-02-25

Trademarks Section

Trademark Summary

Mark:
GOAT FOLKS FARM
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:
1985-02-19
Status Date:
1992-02-11

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOAT FOLKS FARM

Goods And Services

For:
CHEESE
First Use:
Aug. 06, 1982
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
NEW YORK CHEVRE
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:
1985-01-18
Status Date:
1992-09-24

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
NEW YORK CHEVRE

Goods And Services

For:
CHEESE
First Use:
Jul. 26, 1984
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State