Search icon

CINCO DE MAYO RESTAURANTS, INC.

Company Details

Name: CINCO DE MAYO RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1982 (43 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 804693
ZIP code: 07015
County: New York
Place of Formation: New York
Address: BOX 1927, CLIFTON, NJ, United States, 07015
Principal Address: BOX 1927, 613 RT 46 E, CLIFTON, NJ, United States, 07015

DOS Process Agent

Name Role Address
J STEIN DOS Process Agent BOX 1927, CLIFTON, NJ, United States, 07015

Chief Executive Officer

Name Role Address
JERRY STEIN Chief Executive Officer BOX 1927, CLIFTON, NJ, United States, 07015

History

Start date End date Type Value
1982-11-16 1995-06-14 Address ROLF E. HIEBLER, 700 GODWIN AVE., MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1371113 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950614002146 1995-06-14 BIENNIAL STATEMENT 1993-11-01
A920594-3 1982-11-16 CERTIFICATE OF INCORPORATION 1982-11-16

Trademarks Section

Serial Number:
73641772
Mark:
CINCO DE MAYO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-01-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CINCO DE MAYO

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1982-12-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State