Search icon

FUNK & WAGNALLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUNK & WAGNALLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1989 (36 years ago)
Date of dissolution: 25 Feb 1993
Entity Number: 1385314
ZIP code: 60606
County: New York
Place of Formation: Delaware
Address: ATTN: THOMAS M. SCHROEDER, 333 WEST WACKER DRIVE, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: THOMAS M. SCHROEDER, 333 WEST WACKER DRIVE, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1989-09-18 1993-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-09-18 1993-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930225000013 1993-02-25 SURRENDER OF AUTHORITY 1993-02-25
C056102-4 1989-09-18 APPLICATION OF AUTHORITY 1989-09-18

Trademarks Section

Serial Number:
73210248
Mark:
F & W
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-04-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
F & W

Goods And Services

For:
Trade and Reference Books
First Use:
1979-01-03
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1987-03-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FUNK & WAGNALLS, INC.
Party Role:
Plaintiff
Party Name:
MARINE MIDLAND BK NA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State