Search icon

THE HEADLINERS INTERNATIONAL, INC.

Company Details

Name: THE HEADLINERS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1960 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 129981
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 720 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT EVANS Chief Executive Officer 720 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1977-10-11 1993-01-14 Address 688 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1960-06-28 1977-10-11 Address 44 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104966 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021031002834 2002-10-31 BIENNIAL STATEMENT 2002-06-01
C272763-2 1999-04-14 ASSUMED NAME CORP INITIAL FILING 1999-04-14
960703002193 1996-07-03 BIENNIAL STATEMENT 1996-06-01
930823002521 1993-08-23 BIENNIAL STATEMENT 1993-06-01

Trademarks Section

Serial Number:
73142673
Mark:
TEXTYPE
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:
1977-09-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TEXTYPE

Goods And Services

For:
ALPHABET GRIDS, BROCHURES, STYLE CARDS, ASSOCIATED CIRCUIT CARDS, LEAFLETS AND CATALOGUES DIRECTED TO FRANCHISEES
First Use:
1974-09-10
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State