Search icon

SANI-PINE PRODUCTS CO. INC.

Company Details

Name: SANI-PINE PRODUCTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1954 (71 years ago)
Date of dissolution: 13 Dec 2010
Entity Number: 95003
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1285 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANI-PINE PRODUCTS CO. INC. DOS Process Agent 1285 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
101213000384 2010-12-13 JUDICIAL DISSOLUTION 2010-12-13
20090603005 2009-06-03 ASSUMED NAME CORP DISCONTINUANCE 2009-06-03
C342021-3 2004-01-21 ASSUMED NAME CORP INITIAL FILING 2004-01-21
8787-97 1954-07-30 CERTIFICATE OF INCORPORATION 1954-07-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SANI-PINE 72331477 1969-07-01 905708 1971-01-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements SANI-PINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HOUSEHOLD CLEANSER
International Class(es) 003
U.S Class(es) 052 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 30, 1933
Use in Commerce Jun. 30, 1933

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SANI PINE PRODUCTS CO., INC.
Owner Address 475 NORTHERN BLVD. GREAT NECK, NEW YORK UNITED STATES 11021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State