Search icon

TRIM-KNIT,INC.

Company Details

Name: TRIM-KNIT,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1949 (76 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 63569
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ROSEN, 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% OTTERBOURG, STEINDLER, HOUSTON & DOS Process Agent ROSEN, 500 FIFTH AVE., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1949-09-14 1969-02-20 Address 123 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-679647 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
Z022283-2 1980-07-15 ASSUMED NAME CORP INITIAL FILING 1980-07-15
737961-14 1969-02-20 CERTIFICATE OF AMENDMENT 1969-02-20
7617-33 1949-10-31 CERTIFICATE OF AMENDMENT 1949-10-31
7588-52 1949-09-14 CERTIFICATE OF INCORPORATION 1949-09-14

Trademarks Section

Serial Number:
73288101
Mark:
TRIM-KNIT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1980-12-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TRIM-KNIT

Goods And Services

For:
Knitted Fabrics Sold as Piece Goods
First Use:
1949-10-01
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72066669
Mark:
TRIM-KNIT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1959-01-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TRIM-KNIT

Goods And Services

For:
Cotton, Wool, and Synthetic Fiber Trimmings for Textile Materials
First Use:
1949-10-01
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State