Search icon

WRITE THINGS INC.

Company Details

Name: WRITE THINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1987 (38 years ago)
Date of dissolution: 22 Dec 1994
Entity Number: 1163953
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: RT 58 COUNTRY SEAT PLAZA, RIVERHEAD, NY, United States
Principal Address: 22 ATLANTIC AVENUE, BLUEPOINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WRITE THINGS INC. DOS Process Agent RT 58 COUNTRY SEAT PLAZA, RIVERHEAD, NY, United States

Chief Executive Officer

Name Role Address
FRANK DE SALVO Chief Executive Officer 1091 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Filings

Filing Number Date Filed Type Effective Date
941222000137 1994-12-22 CERTIFICATE OF DISSOLUTION 1994-12-22
930709002065 1993-07-09 BIENNIAL STATEMENT 1993-04-01
B485562-2 1987-04-17 CERTIFICATE OF INCORPORATION 1987-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302557 Trademark 1993-06-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1993-06-09
Termination Date 1993-08-13
Section 1125

Parties

Name HALLMARK CARDS, INC.
Role Plaintiff
Name WRITE THINGS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State