Search icon

AEROXON PRODUCTS, INC.

Company Details

Name: AEROXON PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 914193
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 371 NORTH AVENUE, PO BOX 249, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROXIDE INTERNATIONAL, INCORPORATED DOS Process Agent 371 NORTH AVENUE, PO BOX 249, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JAMES B. COWEN Chief Executive Officer 747 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1984-05-04 1993-06-17 Address 10 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1111024 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930617002484 1993-06-17 BIENNIAL STATEMENT 1993-05-01
B591908-3 1988-01-19 CERTIFICATE OF AMENDMENT 1988-01-19
B097938-4 1984-05-04 CERTIFICATE OF INCORPORATION 1984-05-04

Trademarks Section

Serial Number:
73683091
Mark:
AMBIANCE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-09-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMBIANCE

Goods And Services

For:
ELECTRONIC AIR-FRESHENING SYSTEMS COMPRISING AN EVAPORATOR AND A FRAGRANCE PERMEATED PAD
First Use:
1987-05-20
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73615896
Mark:
BENNY THE BUG
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-08-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BENNY THE BUG

Goods And Services

For:
INFLATABLE TOY INSECT
First Use:
1986-07-22
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State