Search icon

CRISPELL'S ORIENTAL RUGS INC.

Company Details

Name: CRISPELL'S ORIENTAL RUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 773290
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 20 ADRIANCE AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ADRIANCE AVE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
CLIFFORD A CRISPELL JR Chief Executive Officer 20 ADRIANCE AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1982-06-01 1993-02-02 Address 20 ADRIANCE AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1479744 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960611002307 1996-06-11 BIENNIAL STATEMENT 1996-06-01
000046005443 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930202002387 1993-02-02 BIENNIAL STATEMENT 1992-06-01
A873218-4 1982-06-01 CERTIFICATE OF INCORPORATION 1982-06-01

Trademarks Section

Serial Number:
73371848
Mark:
CRISPELL'S
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:
1982-06-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CRISPELL'S

Goods And Services

For:
Mothproofing Solution
First Use:
1972-06-19
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State