Search icon

ORIGINAL PRINT COLLECTORS GROUP, LTD.

Company Details

Name: ORIGINAL PRINT COLLECTORS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1989 (36 years ago)
Date of dissolution: 04 Mar 2004
Entity Number: 1342519
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: 287 HOLLOW RD, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 HOLLOW RD, STAATSBURG, NY, United States, 12580

Chief Executive Officer

Name Role Address
SEAN J MCCARTHY Chief Executive Officer 287 HOLLOW RD, STAATSBURG, NY, United States, 12580

History

Start date End date Type Value
1992-12-22 2001-04-18 Address BOX 104, HOLLOW ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
1992-12-22 2001-04-18 Address BOX 104, HOLLOW ROAD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
1989-04-10 2001-04-18 Address BOX 104, HOLLOW ROAD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040304000034 2004-03-04 CERTIFICATE OF DISSOLUTION 2004-03-04
010418002516 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002663 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970610002153 1997-06-10 BIENNIAL STATEMENT 1997-04-01
000048003159 1993-09-27 BIENNIAL STATEMENT 1993-04-01

Trademarks Section

Trademark Summary

Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-05-24
Status Date:
1995-12-26

Mark Info

Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
GRAPHIC PRINTS
First Use:
Oct. 01, 1972
International Classes:
016
Class Status:
EXPIRED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State