Search icon

SEALED UNIT PARTS CO. INC.

Company Details

Name: SEALED UNIT PARTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1950 (75 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 63218
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2230 LANDMARK PLACE, ALLENWOOD, NJ, United States, 08720
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
G.R. SCHROTENBOER Chief Executive Officer 2230 LANDMARK PL, ALLENWOOD, NJ, United States, 08720

History

Start date End date Type Value
2024-10-22 2024-10-22 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 0.05
2024-10-22 2024-10-22 Shares Share type: PAR VALUE, Number of shares: 3200, Par value: 50
2024-04-24 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 3200, Par value: 50
2024-04-24 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 0.05
2024-04-24 2024-04-24 Address 2230 LANDMARK PL, ALLENWOOD, NJ, 08720, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-10-22 Shares Share type: PAR VALUE, Number of shares: 3200, Par value: 50
2024-04-24 2024-10-22 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 0.05
2023-10-13 2023-10-13 Shares Share type: PAR VALUE, Number of shares: 3200, Par value: 50
2023-10-13 2023-10-13 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 0.05
2023-10-13 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 3200, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
241112003572 2024-11-12 CERTIFICATE OF MERGER 2024-11-12
240424002816 2024-04-24 BIENNIAL STATEMENT 2024-04-24
221203000025 2022-12-02 CERTIFICATE OF CHANGE BY ENTITY 2022-12-02
220527001827 2022-05-27 BIENNIAL STATEMENT 2022-04-01
200428060390 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180410006424 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160719006409 2016-07-19 BIENNIAL STATEMENT 2016-04-01
140515006342 2014-05-15 BIENNIAL STATEMENT 2014-04-01
120613002623 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100427002390 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FULL-FLOW 72325896 1969-04-29 895864 1970-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements FULL-FLOW
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ACCESS VALVE FOR FLUID CARRYING PIPE
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 08, 1968
Use in Commerce Nov. 08, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SEALED UNIT PARTS CO., INC.
Owner Address ALLENWOOD ROAD ALLENWOOD, NEW JERSEY UNITED STATES 08720
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State