-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11715
›
-
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