Search icon

SEA FASHIONS, INC.

Company Details

Name: SEA FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1952 (72 years ago)
Date of dissolution: 05 Oct 1995
Entity Number: 85716
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: ATTN: TAX DEPT., 1000 SIX PPG PL, PITTSBURGH, PA, United States, 15222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
A H ARONSON Chief Executive Officer 1000 SIX PPG PL, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
1993-02-11 1995-07-12 Address C/O ATHLONE INDUSTRIES, INC., 200 WEBRO RD., PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1993-02-11 1995-07-12 Address C/O ATHLONE INDUSTRIES, INC., 200 WEBRO RD., PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1990-08-31 1995-03-13 Address 15 COLUMBUS CIRCLT, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-25 1990-08-31 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-28 1987-02-25 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951005000488 1995-10-05 CERTIFICATE OF DISSOLUTION 1995-10-05
950712002084 1995-07-12 BIENNIAL STATEMENT 1993-12-01
950313000085 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
930211002677 1993-02-11 BIENNIAL STATEMENT 1992-12-01
900831000251 1990-08-31 CERTIFICATE OF CHANGE 1990-08-31

Trademarks Section

Trademark Summary

Mark:
SEA WEED OF CALIFORNIA
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:
1985-05-09
Status Date:
2006-08-19

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SEA WEED OF CALIFORNIA

Goods And Services

For:
WOMEN'S SWIMWEAR
First Use:
Oct. 1978
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
SEA VOGUE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1977-11-04
Status Date:
2000-07-03

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SEA VOGUE

Goods And Services

For:
BEACHWEAR-NAMELY, SWIMSUITS AND JACKETS
First Use:
Feb. 28, 1976
International Classes:
025 - Primary Class
Class Status:
EXPIRED

Trademark Summary

Mark:
SEA FASHIONS OF CALIFORNIA
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-04-10
Status Date:
2002-03-09

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SEA FASHIONS OF CALIFORNIA

Goods And Services

For:
BEACH APPAREL-NAMELY, WOMEN'S, MISSES' AND JUNIOR SWIMSUITS; BRA DRESSES, PANTS, JACKETS, SKIRTS, VESTS, BLOUSES, PONCHOS, CAPES, HALTERS, JUMPSUITS AND ROMPERS FOR BEACHWEAR
First Use:
Jan. 1946
International Classes:
025
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State