Name: | NORTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1955 (70 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 104500 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 9 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S NORTON | Chief Executive Officer | PO BOX 8181, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 1997-09-18 | Address | 9 ENDO BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1955-08-16 | 1993-04-01 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088796 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
990920002510 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970918002250 | 1997-09-18 | BIENNIAL STATEMENT | 1997-08-01 |
000053007173 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930401002967 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
C164533-2 | 1990-07-19 | ASSUMED NAME CORP INITIAL FILING | 1990-07-19 |
9085-31 | 1955-08-16 | CERTIFICATE OF INCORPORATION | 1955-08-16 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTON | 72272741 | 1967-05-31 | 859621 | 1968-11-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | NORTON |
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 | MAGNETIC RECORDING HEADS, PICKUPS, AND SENSORS FOR USE WITH TAPE, FILM DRUM, WIRE AND MAGNETIC INK; AND MOUNTINGS THEREFOR |
International Class(es) | 009 |
U.S Class(es) | 021 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 15, 1957 |
Use in Commerce | Jul. 06, 1957 |
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 | NORTON ASSOCIATES, INC. |
Owner Address | 10 DI TOMAS COURT COPIAGUE, NEW YORK UNITED STATES 11726 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1992-11-03 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-04-06 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State