Search icon

ELDERCARDS INC.

Company Details

Name: ELDERCARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1984 (41 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 948121
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: LAWRENCE PARK CONDOMINIUMS, # 7, PIERMONT, NY, United States, 10968
Principal Address: LAWRENCE PARK CONDOMINIUMS, 3-7, PIERMONT, NY, United States, 10968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN EPSTEIN DOS Process Agent LAWRENCE PARK CONDOMINIUMS, # 7, PIERMONT, NY, United States, 10968

Chief Executive Officer

Name Role Address
STEPHEN EPSTEIN Chief Executive Officer LAWRENCE PARK CONDOMINIUMS, 3-7, PIERMONT, NY, United States, 10968

History

Start date End date Type Value
1984-10-04 1993-12-02 Address LAWRENCE PARK, CONDOMINIUMS 3-7, PEIRMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1322496 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931202002319 1993-12-02 BIENNIAL STATEMENT 1993-10-01
B148640-2 1984-10-04 CERTIFICATE OF INCORPORATION 1984-10-04

Trademarks Section

Serial Number:
73757111
Mark:
MENTAL BLOCK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1988-10-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MENTAL BLOCK

Goods And Services

For:
GIFTS AND OFFICE SUPPLIES
First Use:
1983-02-01
International Classes:
020 - Primary Class
Class Status:
Abandoned
Serial Number:
73629081
Mark:
ELDERCARDS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-11-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ELDERCARDS

Goods And Services

For:
GREETING CARDS, WRITING PAPER AND ENVELOPES, AND POSTERS
First Use:
1983-02-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State