Search icon

NOMA INTERNATIONAL, INC.

Branch

Company Details

Name: NOMA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1984 (41 years ago)
Date of dissolution: 25 Jan 1999
Branch of: NOMA INTERNATIONAL, INC., Illinois (Company Number CORP_54142218)
Entity Number: 914656
ZIP code: 10514
County: New York
Place of Formation: Illinois
Principal Address: 4211 YONGE ST. SUITE 315, WILLOWDALE ONTARIO, Canada, M2P2A-9
Address: 400 KING STREET, CHAPPAQUA, NY, United States, 10514

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KARL MEIER Chief Executive Officer %4211 YONGE STREET, SUITE 315, WILLOWDALE, ONTARIO, Canada, M2P2A-9

DOS Process Agent

Name Role Address
HOWARD J. WEISS DOS Process Agent 400 KING STREET, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1992-12-14 1993-07-21 Address 4211 YONGE ST. SUITE 315, WILLOWDALE ONTARIO, CAN (Type of address: Chief Executive Officer)
1990-10-03 1994-12-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-08 1990-10-03 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-29 1987-05-08 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-05-07 1984-11-29 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990125000102 1999-01-25 CERTIFICATE OF TERMINATION 1999-01-25
941229000279 1994-12-29 CERTIFICATE OF MERGER 1994-12-31
930721002051 1993-07-21 BIENNIAL STATEMENT 1993-05-01
921214002113 1992-12-14 BIENNIAL STATEMENT 1992-05-01
901003000106 1990-10-03 CERTIFICATE OF CHANGE 1990-10-03

Trademarks Section

Serial Number:
74050662
Mark:
PARK PLACE
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:
1990-04-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PARK PLACE

Goods And Services

For:
artificial Christmas trees
First Use:
1990-02-12
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73049133
Mark:
PRESTO PINE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1975-04-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRESTO PINE

Goods And Services

For:
CHRISTMAS DECORATIONS-NAMELY, ARTIFICIAL TREES
First Use:
1974-04-30
International Classes:
028 - Primary Class
Class Status:
EXPIRED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State