Search icon

WILCOX INTERNATIONAL CORPORATION

Company Details

Name: WILCOX INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1947 (78 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 79676
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BONDY & SCHLOSS DOS Process Agent 6 E. 43RD ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1947-04-11 1971-11-22 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1352414 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C161135-2 1990-07-10 ASSUMED NAME CORP INITIAL FILING 1990-07-10
947228-4 1971-11-22 CERTIFICATE OF AMENDMENT 1971-11-22
7056-99 1947-07-15 CERTIFICATE OF AMENDMENT 1947-07-15
6990-140 1947-04-11 CERTIFICATE OF INCORPORATION 1947-04-11

Trademarks Section

Trademark Summary

Mark:
ZTX
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:
1983-01-26
Status Date:
1990-07-12

Mark Info

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

Goods And Services

For:
Bicycles
First Use:
Aug. 30, 1982
International Classes:
012 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State