Search icon

DAVIDSON-BIGELOW, INC.

Company Details

Name: DAVIDSON-BIGELOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1952 (73 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 83812
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDSON-BIGELOW, INC. DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1952-04-11 1956-04-09 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1952-04-11 1956-04-09 Shares Share type: PAR VALUE, Number of shares: 450, Par value: 100
1952-04-11 1953-03-24 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-651779 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A988773-2 1983-06-10 ASSUMED NAME CORP INITIAL FILING 1983-06-10
13722 1956-04-09 CERTIFICATE OF AMENDMENT 1956-04-09
8450-51 1953-03-24 CERTIFICATE OF AMENDMENT 1953-03-24
8214-110 1952-04-11 CERTIFICATE OF INCORPORATION 1952-04-11

Trademarks Section

Serial Number:
81039727
Mark:
TOEBISOX
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
TOEBISOX
Serial Number:
73094851
Mark:
PET
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1976-07-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PET

Goods And Services

For:
HOSIERY
First Use:
1976-07-16
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State