Search icon

CHARLES L. ADAMS MEDICINE CO., INC.

Company Details

Name: CHARLES L. ADAMS MEDICINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1985 (40 years ago)
Date of dissolution: 10 Sep 2004
Entity Number: 972650
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4890 CLARK LANE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4890 CLARK LANE, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
PATSY A. PALLONE A.K.A. PASQUALE A. PALLONE Chief Executive Officer 4890 CLARK LANE, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1985-02-07 1993-03-12 Address 4890 CLARK LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040910000228 2004-09-10 CERTIFICATE OF DISSOLUTION 2004-09-10
030206002284 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010208002311 2001-02-08 BIENNIAL STATEMENT 2001-02-01
990212002275 1999-02-12 BIENNIAL STATEMENT 1999-02-01
940316002552 1994-03-16 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
74057475
Mark:
ADAMS
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:
1990-05-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ADAMS

Goods And Services

For:
remedy for relief of piles, eczema, psoriasis, fever sores, burns, frost bites, chap, chafes and corns
First Use:
1900-01-01
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State