Search icon

WENZELITE CORPORATION

Company Details

Name: WENZELITE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1982 (43 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 771325
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 268 BROADWAY, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 261 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 500000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. WENZEL, PRES. Chief Executive Officer 261 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-1404865 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
000044002401 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921228002370 1992-12-28 BIENNIAL STATEMENT 1992-05-01
A870337-4 1982-05-20 CERTIFICATE OF INCORPORATION 1982-05-20

Trademarks Section

Trademark Summary

Mark:
WENZELITE
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:
1984-09-19
Status Date:
1992-02-28

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WENZELITE

Goods And Services

For:
WHEELED AND MOTORIZED CHAIRS AND WALKERS TO AID IN THE MOBILITY OF HANDICAPPED PERSONS AND WHEELED CARTS FOR THE TRANSPORTATION OF OXYGEN BOTTLES
First Use:
Apr. 15, 1983
International Classes:
012 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State