Search icon

KATES/BOYLSTON TOTAL MARKET MEDIA, LTD.

Company Details

Name: KATES/BOYLSTON TOTAL MARKET MEDIA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1986 (39 years ago)
Date of dissolution: 30 Dec 1993
Entity Number: 1054441
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Address: 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABE WOLOSKY DOS Process Agent 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ADRIAN F. BOYLSTON Chief Executive Officer 1501 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1986-11-26 1993-11-09 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931230000528 1993-12-30 CERTIFICATE OF MERGER 1993-12-30
931109002937 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921125003360 1992-11-25 BIENNIAL STATEMENT 1992-11-01
B428709-4 1986-11-26 CERTIFICATE OF INCORPORATION 1986-11-26

Trademarks Section

Serial Number:
73519711
Mark:
CEMETERY MAINTENANCE & MANAGEMENT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-01-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CEMETERY MAINTENANCE & MANAGEMENT

Goods And Services

For:
CEMETERY INDUSTRY PRODUCT CATALOG COMPOSED OF BUSINESS REPLY CARDS FOR ORDERING PRODUCT LITERATURE
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State