Search icon

THE PROVEN VALU CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE PROVEN VALU CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1983 (42 years ago)
Date of dissolution: 05 Jan 1996
Entity Number: 840643
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Principal Address: 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NEIL STOCKEL Chief Executive Officer 1055 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

Filings

Filing Number Date Filed Type Effective Date
960105000553 1996-01-05 CERTIFICATE OF TERMINATION 1996-01-05
000055005348 1993-10-26 BIENNIAL STATEMENT 1993-05-01
930319003137 1993-03-19 BIENNIAL STATEMENT 1992-05-01
A978352-4 1983-05-09 APPLICATION OF AUTHORITY 1983-05-09

Trademarks Section

Serial Number:
73559545
Mark:
PV
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-09-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PV

Goods And Services

For:
AUTOMOTIVE PARTS, NAMELY, SHOCK ABSORBERS
First Use:
1985-06-01
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73460447
Mark:
BRAVO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-01-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BRAVO

Goods And Services

For:
Automotive Air Filters and Oil Filters
First Use:
1983-10-15
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State