| Name: | PANDE, CAMERON & CO. OF NEW YORK, INC. |
| Company number: | 182670 | Company status: | Inactive Dissolution By Proclamation / Annulment Of Authority |
| Incorporation date: | 30 December 1964 (almost 57 years ago) |
| - | |
| Company type: | DOMESTIC BUSINESS CORPORATION |
| Jurisdiction: | New York (US) |
| Business number: | unavailable |
| Registered address: | C/O J. AUGUST GERBER, 76 BEAVER STREET, NEW YORK, NEW YORK, 10005, United States |
| Agent name: | unavailable |
| Previous names: | PANDE, CAMERON & CO. OF NEW YORK, INC., PANDE LIQUIDATING CORPORATION, PANDE, CAMERON & CO. OF NEW YORK, INC., HODGES & SWEETERS ACQUISITION CO., INC., PANDE, CAMERON & CO. OF NEW YORK, INC. |
| Latest events: | 1964-12-30 Incorporated1964-12-30 - 2016-09-19 Addition of officer DANIEL R HODGES, principal executive office1964-12-30 - 2016-09-19 Addition of officer DANIEL R. HODGES, chief executive officer |
| Trademark registrations: | 1. Mark text SIDHARARegister United States Patent and Trademark OfficeNICE Classifications 27Registration Date 1994-08-30Expiry Date 2001-09-21Status label historic 2. Mark text AVALONRegister United States Patent and Trademark OfficeNICE Classifications 27Registration Date 1993-11-23Expiry Date 2000-12-23Status label historic 3. Mark text BENGALIRegister United States Patent and Trademark OfficeNICE Classifications 27Registration Date 1992-02-18Expiry Date 1998-08-24Status label historic 4. Mark text NIZAMRegister United States Patent and Trademark OfficeNICE Classifications 27Registration Date 1986-10-14Expiry Date 2007-07-21Status label historic 5. Mark text ROYAL JAHANRegister United States Patent and Trademark OfficeNICE Classifications 27Registration Date 1983-05-31Expiry Date 2004-03-06Status label historic |
| Officers: | DANIEL R HODGES principal executive office DANIEL R. HODGES chief executive officer |