Search icon

ATOMIC PLAYBOYS INC.

Company Details

Name: ATOMIC PLAYBOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1988 (37 years ago)
Date of dissolution: 24 Mar 1997
Entity Number: 1237968
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: %WEIDENBAUM RYDER & CO. CPA'S, 720 PALISADE AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632
Address: 10 COLUMBUS CIRCLE, SUITE 2210, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPH SERLING, ESQ. DOS Process Agent 10 COLUMBUS CIRCLE, SUITE 2210, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVE STEVENS Chief Executive Officer %WEIDENBAUM RYDER & CO. CPA'S, 720 PALISADE AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Filings

Filing Number Date Filed Type Effective Date
970324000243 1997-03-24 CERTIFICATE OF DISSOLUTION 1997-03-24
940315002488 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930524002329 1993-05-24 BIENNIAL STATEMENT 1993-02-01
B606463-3 1988-02-24 CERTIFICATE OF INCORPORATION 1988-02-24

Trademarks Section

Serial Number:
73830435
Mark:
ATOMIC PLAYBOYS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-10-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ATOMIC PLAYBOYS

Goods And Services

For:
ENTERTAINMENT SERVICES, IN THE NATURE OF A VOCAL AND INSTRUMENTAL MUSIC GROUP
First Use:
1989-09-23
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State