Search icon

COMMONWEALTH LICENSING CORP.

Company Details

Name: COMMONWEALTH LICENSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1985 (40 years ago)
Date of dissolution: 13 Jan 2005
Entity Number: 981375
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 14 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 45 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STANLEY KALLMAN, ESQ. DOS Process Agent 14 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HARVEY GREENFIELD Chief Executive Officer 45 WEST 25TH STREET, NEW YROK, NY, United States, 10010

History

Start date End date Type Value
1987-11-09 1992-11-30 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-03-15 1987-11-09 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050113000740 2005-01-13 CERTIFICATE OF DISSOLUTION 2005-01-13
940324002345 1994-03-24 BIENNIAL STATEMENT 1994-03-01
921130000314 1992-11-30 CERTIFICATE OF CHANGE 1992-11-30
B564245-2 1987-11-09 CERTIFICATE OF AMENDMENT 1987-11-09
B203546-4 1985-03-15 CERTIFICATE OF INCORPORATION 1985-03-15

Trademarks Section

Serial Number:
73591107
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-01
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
PLUSH STUFFED TOY CATERPILLARS
First Use:
1984-09-01
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State