Search icon

DEXTER PRESS INC.

Company Details

Name: DEXTER PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1061520
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 18-05 215TH STREET, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD TEICH ESQ. DOS Process Agent 18-05 215TH STREET, BAYSIDE, NY, United States, 11360

Filings

Filing Number Date Filed Type Effective Date
DP-696859 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B327892-3 1986-02-28 CERTIFICATE OF INCORPORATION 1986-02-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KOLOR GUIDE 72342105 1969-10-29 909149 1971-03-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements KOLOR GUIDE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COLORING BOOK
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 18, 1969
Use in Commerce Apr. 18, 1969

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 DEXTER PRESS, INC.
Owner Address ROUTE 303 WEST NYACK, NEW YORK UNITED STATES 10994
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-13
DEXTERMATIC 72342104 1969-10-29 900291 1970-10-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements DEXTERMATIC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PHOTOGRAPHIC PRINTS
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 22, 1969
Use in Commerce May 22, 1969

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 DEXTER PRESS, INC.
Owner Address ROUTE 303 WEST NYACK, NEW YORK UNITED STATES 10994
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1982-05-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-02
WIGGLE CARD 72327008 1969-05-12 892068 1970-06-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements WIGGLE CARD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PICTURE POST CARDS
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 17, 1969
Use in Commerce Apr. 17, 1969

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 DEXTER PRESS, INC.
Owner Address ROUTE 303 WEST NYACK, NEW YORK UNITED STATES 10994
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12075255 0235500 1977-07-22 ROUTE 303, West Nyack, NY, 10994
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-22
Case Closed 1984-03-10
12088928 0235500 1977-05-23 ROUTE 303, West Nyack, NY, 10994
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State