Search icon

R.Q.O. HOLDING COMPANY, INC.

Company Details

Name: R.Q.O. HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1981 (43 years ago)
Date of dissolution: 27 Feb 2003
Entity Number: 738331
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
HEIDI A. NAULEAU Chief Executive Officer 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
1998-01-13 2000-02-10 Address 111 WEST SECOND STREET, PO BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer)
1993-02-02 1998-01-13 Address 111 WEST SECOND STREET, PO BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-02-10 Address 111 WEST SECOND STREET, P.O.BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Principal Executive Office)
1993-02-02 2000-02-10 Address 111 WEST SECOND STREET, P.O.BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Service of Process)
1981-12-21 1993-02-02 Address 111 WEST SECOND ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030227000721 2003-02-27 CERTIFICATE OF MERGER 2003-02-27
020116002112 2002-01-16 BIENNIAL STATEMENT 2001-12-01
000210002613 2000-02-10 BIENNIAL STATEMENT 1999-12-01
980113002196 1998-01-13 BIENNIAL STATEMENT 1997-12-01
940113002902 1994-01-13 BIENNIAL STATEMENT 1993-12-01

Trademarks Section

Serial Number:
74156542
Mark:
AARQUE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-04-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AARQUE

Goods And Services

For:
copying and reprographic machines, apparatus and parts thereof
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73798177
Mark:
OZALID
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-05-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
OZALID

Goods And Services

For:
COPYING AND REPROGRAPHIC MACHINES, APPARATUS AND PARTS THEREOF
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
[ COPYING MATERIALS FOR USE IN COPYING AND REPROGRAPHIC MACHINES, NAMELY, PAPER, VELLUM AND FILMS ]
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73147738
Mark:
PRINT VAC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1977-11-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRINT VAC

Goods And Services

For:
OFFICE TYPE DUPLICATING MACHINES AND PARTS THEREFOR
First Use:
1977-10-11
International Classes:
016 - Primary Class
Class Status:
EXPIRED
Serial Number:
72279183
Mark:
AUTOSET
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-08-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AUTOSET

Goods And Services

For:
EXPOSURE CONTROL FOR USE ON DIAZOTYPE COPYING MACHINES
First Use:
1965-12-09
International Classes:
009
Class Status:
EXPIRED
Serial Number:
71558297
Mark:
OZATRAN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1948-06-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
OZATRAN

Goods And Services

For:
TRANSLUCENT TYPING, WRITING AND PRINTING PAPER
First Use:
1947-04-04
International Classes:
016
Class Status:
EXPIRED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State