Search icon

RIBBON NARROW-FABRIC CO., INC.

Company Details

Name: RIBBON NARROW-FABRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1948 (77 years ago)
Date of dissolution: 01 Oct 1999
Entity Number: 82126
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
PHILIP RADUS Chief Executive Officer 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
1948-05-06 1969-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-05-06 1997-04-23 Address 1 MADISON AVE, SUITE 292, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991001000644 1999-10-01 CERTIFICATE OF DISSOLUTION 1999-10-01
980520002433 1998-05-20 BIENNIAL STATEMENT 1998-05-01
970423002698 1997-04-23 BIENNIAL STATEMENT 1996-05-01
B034269-2 1983-10-28 ASSUMED NAME CORP INITIAL FILING 1983-10-28
766516-4 1969-06-27 CERTIFICATE OF AMENDMENT 1969-06-27

Trademarks Section

Serial Number:
72004367
Mark:
RIFABCO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1956-03-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RIFABCO

Goods And Services

For:
RIBBONS
First Use:
1956-01-05
International Classes:
026
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State