Search icon

ELMIRA FILTER TIP CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARILYN B REBECK Chief Executive Officer 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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

Trademarks Section

Serial Number:
71606282
Mark:
FLIPS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1950-11-13
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FLIPS

Goods And Services

For:
DISPOSABLE FILTER CIGARETTE HOLDERS
First Use:
1950-09-26
International Classes:
008 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State