Name: | ELMIRA FILTER TIP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1950 (75 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 63769 |
ZIP code: | 14221 |
County: | Chemung |
Place of Formation: | New York |
Address: | 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MARILYN B REBECK | Chief Executive Officer | 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1950-02-28 | 1995-04-10 | Address | 106 GORTON BLDG., ELMIRA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1482795 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950410002518 | 1995-04-10 | BIENNIAL STATEMENT | 1994-02-01 |
B061331-2 | 1984-01-23 | ASSUMED NAME CORP INITIAL FILING | 1984-01-23 |
7709-34 | 1950-02-28 | CERTIFICATE OF INCORPORATION | 1950-02-28 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLIPS | 71606282 | 1950-11-13 | 555663 | 1952-03-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FLIPS |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | DISPOSABLE FILTER CIGARETTE HOLDERS |
International Class(es) | 034 |
U.S Class(es) | 008 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Sep. 26, 1950 |
Use in Commerce | Sep. 26, 1950 |
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 | ELMIRA FILTER TIP CORPORATION |
Owner Address | BOX 207 GETZVILLE, NEW YORK UNITED STATES 14068 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | MARILYN B REBECK, PRESIDENT, ELMIRA FILTER TIP CORPORATION, BOX 207, GETZVILLE, NEW YORK UNITED STATES 14068 |
Prosecution History
Date | Description |
---|---|
2002-12-07 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1992-12-17 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
1992-08-14 | RESPONSE RECEIVED TO POST REG. ACTION |
1992-05-15 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1992-02-24 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1972-03-04 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1993-02-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State