Search icon

NORDIC HOUSE DESIGNS, INC.

Company Details

Name: NORDIC HOUSE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 793708
ZIP code: 10177
County: New York
Place of Formation: New York
Address: ATTN: BARRY J. BENDES, ESQ., 250 PARK AVE / 10TH FL, NEW YORK, NY, United States, 10177
Principal Address: PO BOX 525 / 162 MALDEN TPKE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLF BLOCK SCHOR & SOLIS-COHEN DOS Process Agent ATTN: BARRY J. BENDES, ESQ., 250 PARK AVE / 10TH FL, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
SUSAN SILVERMAN Chief Executive Officer PO BOX 525, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
133132613
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-10 2003-04-08 Address PO BOX 525, 162 MALDEN TPKE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1998-09-10 2003-04-08 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1996-09-24 2003-04-08 Address PO BOX 836, 106 MORTON RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1993-09-29 1998-09-10 Address 15 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-09-29 1996-09-24 Address 61 SOUTH PARTITION STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2108680 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041020002590 2004-10-20 BIENNIAL STATEMENT 2004-09-01
030408002103 2003-04-08 BIENNIAL STATEMENT 2002-09-01
980910002627 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960924002374 1996-09-24 BIENNIAL STATEMENT 1996-09-01

Trademarks Section

Serial Number:
75458890
Mark:
FAMILY ALBUM
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1998-03-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FAMILY ALBUM

Goods And Services

For:
Tote bags, briefcase type portfolios, luggage, cosmetic cases sold empty
International Classes:
018 - Primary Class
Class Status:
Active

Date of last update: 17 Mar 2025

Sources: New York Secretary of State