Search icon

CHERI PINK, INC.

Company Details

Name: CHERI PINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1980 (45 years ago)
Entity Number: 610969
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1400 BROADWAY, STE 805, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK NAIM Chief Executive Officer 1400 BROADWAY, STE 805, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, STE 805, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-02-11 2012-06-07 Address 1400 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-01-24 2012-06-07 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-01-24 2012-06-07 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-01-24 2008-02-11 Address 16 COURT STREET, SUITE 3601, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1980-02-26 1995-01-24 Address 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002288 2012-06-07 BIENNIAL STATEMENT 2012-02-01
080211002728 2008-02-11 BIENNIAL STATEMENT 2008-02-01
040204002749 2004-02-04 BIENNIAL STATEMENT 2004-02-01
980224002217 1998-02-24 BIENNIAL STATEMENT 1998-02-01
950124002030 1995-01-24 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
75017069
Mark:
RENZO ARMONI
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1995-11-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RENZO ARMONI

Goods And Services

For:
ladies' dresses, ladies' jackets and ladies' pants
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State