Search icon

CAREY PRESS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAREY PRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1987 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1220686
ZIP code: 10017
County: New York
Place of Formation: New York
Address: LEHRER, 551 FIFTH 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
SQUADRON ELLENOFF PLESENT & DOS Process Agent LEHRER, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-834614 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B442949-3 1987-01-06 CERTIFICATE OF INCORPORATION 1987-01-06

Trademarks Section

Serial Number:
71681064
Mark:
THE REMINDOMATIC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1955-02-04
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
THE REMINDOMATIC

Goods And Services

For:
DIARY AND MEMORANDUM BOOKS
First Use:
1955-01-26
International Classes:
037 - Primary Class
Class Status:
Expired
Serial Number:
71630877
Mark:
THE READY REFERENCE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1952-06-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
THE READY REFERENCE

Goods And Services

For:
DIARIES
First Use:
1921-12-01
International Classes:
037 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-01-19
Type:
FollowUp
Address:
406 WEST 31 STREET, New York -Richmond, NY, 10001
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1973-01-18
Type:
FollowUp
Address:
406 WEST 31 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State