Search icon

TIC GUMS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TIC GUMS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1951 (74 years ago)
Date of dissolution: 28 Mar 1990
Entity Number: 67015
ZIP code: 21017
County: New York
Place of Formation: New York
Address: 4609 RICHLYNN DR., BELCAMP, MD, United States, 21017

Shares Details

Shares issued 70

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
TIC GUMS, INC. DOS Process Agent 4609 RICHLYNN DR., BELCAMP, MD, United States, 21017

History

Start date End date Type Value
1962-05-09 1990-03-28 Address 141 E. 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1951-06-04 1962-05-09 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
1951-06-04 1962-05-09 Address 160 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C123876-7 1990-03-28 CERTIFICATE OF MERGER 1990-03-28
Z024774-2 1980-12-03 ASSUMED NAME CORP INITIAL FILING 1980-12-03
A492088-3 1978-06-07 CERTIFICATE OF AMENDMENT 1978-06-07
325212 1962-05-09 CERTIFICATE OF AMENDMENT 1962-05-09
8020-90 1951-06-04 CERTIFICATE OF INCORPORATION 1951-06-04

Trademarks Section

Serial Number:
73211396
Mark:
FOOD FLAVOR GUM SYSTEM
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:
1979-04-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FOOD FLAVOR GUM SYSTEM

Goods And Services

For:
Edible Gums for Use in the Manufacture of Foods
First Use:
1978-05-24
International Classes:
030 - 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