Search icon

HEATHERCROME, INC.

Company Details

Name: HEATHERCROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1982 (43 years ago)
Date of dissolution: 10 Jul 1997
Entity Number: 761187
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 14 TOBEY COURT, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 TOBEY COURT, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
ANABEL C. FRANKENSTEIN Chief Executive Officer 14 TOBEY COURT, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1982-04-01 1994-09-06 Address PO BOX 480, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970710000314 1997-07-10 CERTIFICATE OF DISSOLUTION 1997-07-10
940906002047 1994-09-06 BIENNIAL STATEMENT 1993-04-01
A855237-3 1982-04-01 CERTIFICATE OF INCORPORATION 1982-04-01

Trademarks Section

Serial Number:
72211085
Mark:
MICHAELS-STERN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1965-02-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MICHAELS-STERN

Goods And Services

For:
MEN'S SUITS, SPORTS COATS, SLACKS, TOPCOATS, AND OVERCOATS
First Use:
1938-08-01
International Classes:
025
Class Status:
EXPIRED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State