Search icon

SENTINEL BAG & PAPER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTINEL BAG & PAPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1950 (75 years ago)
Date of dissolution: 18 Mar 2003
Entity Number: 62968
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 219-36TH ST, BROOKLYN, NY, United States, 11232
Principal Address: 219 36TH ST., BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-36TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
PETER M. NAGLER Chief Executive Officer 219 36TH ST., BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1950-04-07 1996-05-17 Address 219-36TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111014049 2011-10-14 ASSUMED NAME CORP INITIAL FILING 2011-10-14
030318000203 2003-03-18 CERTIFICATE OF DISSOLUTION 2003-03-18
960517002081 1996-05-17 BIENNIAL STATEMENT 1996-04-01
000044003725 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921102002505 1992-11-02 BIENNIAL STATEMENT 1992-04-01

Trademarks Section

Serial Number:
74065623
Mark:
ECO-SAVERS
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:
1990-06-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ECO-SAVERS

Goods And Services

For:
paper bags made from recycled paper for bakeries and food services
First Use:
1990-12-21
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State