Search icon

BEEKMAN PAPER COMPANY, INC.

Company Details

Name: BEEKMAN PAPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1916 (109 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 12307
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 137 VARICK STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
PETER POHLY Chief Executive Officer 137 VARICK STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 VARICK STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-06-16 1993-06-16 Address 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-06-16 1993-06-16 Address 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-06-16 1993-06-16 Address 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-03-30 1993-04-07 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1993-03-30 1993-04-07 Shares Share type: PAR VALUE, Number of shares: 2894, Par value: 77

Filings

Filing Number Date Filed Type Effective Date
DP-1475133 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960502002002 1996-05-02 BIENNIAL STATEMENT 1996-05-01
930616002475 1993-06-16 BIENNIAL STATEMENT 1993-05-01
930616002463 1993-06-16 BIENNIAL STATEMENT 1992-05-01
930407000373 1993-04-07 CERTIFICATE OF AMENDMENT 1993-04-07

Trademarks Section

Serial Number:
74233991
Mark:
ELEGENCE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-12-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ELEGENCE

Goods And Services

For:
paper and paper envelopes
First Use:
1991-11-22
International Classes:
016 - Primary Class
Class Status:
Abandoned
Serial Number:
74031569
Mark:
KASTLEKOTE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KASTLEKOTE

Goods And Services

For:
fine coated paper for printing uses
First Use:
1989-08-07
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73768430
Mark:
CHALLENGER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-12-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CHALLENGER

Goods And Services

For:
FINE COATED PAPER FOR PRINTING USES
First Use:
1988-08-18
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73766932
Mark:
INDULGE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-12-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INDULGE

Goods And Services

For:
FINE COATED PAPER FOR PRINTING USES
First Use:
1988-11-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73766934
Mark:
PULSATION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-12-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PULSATION

Goods And Services

For:
FINE COATED PAPER FOR PRINTING USES
First Use:
1988-11-16
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State