Search icon

ATLANTIC SERVICE COMPANY, INC.

Headquarter

Company Details

Name: ATLANTIC SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1919 (106 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 14299
County: Kings
Place of Formation: New York
Address: 711 CATON AVE., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC SERVICE COMPANY, INC., FLORIDA 801279 FLORIDA
Headquarter of ATLANTIC SERVICE COMPANY, INC., RHODE ISLAND 000020680 RHODE ISLAND
Headquarter of ATLANTIC SERVICE COMPANY, INC., CONNECTICUT 0003315 CONNECTICUT
Headquarter of ATLANTIC SERVICE COMPANY, INC., ILLINOIS CORP_53726704 ILLINOIS

DOS Process Agent

Name Role Address
LLOYD B. MARTIN DOS Process Agent 711 CATON AVE., NEW YORK, NY, United States

History

Start date End date Type Value
1977-05-06 1981-03-17 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 3.6
1954-05-14 1977-05-06 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 50
1935-11-30 1954-05-14 Shares Share type: PAR VALUE, Number of shares: 2250, Par value: 100
1935-11-30 1954-05-14 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
1927-11-25 1935-07-22 Shares Share type: CAP, Number of shares: 0, Par value: 175000
1919-07-16 1927-11-25 Shares Share type: CAP, Number of shares: 0, Par value: 150000

Filings

Filing Number Date Filed Type Effective Date
DP-784820 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B636261-2 1988-05-05 ASSUMED NAME CORP INITIAL FILING 1988-05-05
B425551-6 1986-11-19 CERTIFICATE OF MERGER 1986-11-19
A748018-4 1981-03-17 CERTIFICATE OF MERGER 1981-03-17
A496465-9 1978-06-23 CERTIFICATE OF AMENDMENT 1978-06-23
A398625-5 1977-05-06 CERTIFICATE OF AMENDMENT 1977-05-06
A311563-3 1976-04-30 CERTIFICATE OF MERGER 1976-04-30
960842-3 1972-01-19 CERTIFICATE OF MERGER 1972-01-19
589984-5 1966-12-01 CERTIFICATE OF AMENDMENT 1966-12-01
561038-5 1966-05-25 CERTIFICATE OF AMENDMENT 1966-05-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HOOK EYE H 73046553 1975-03-13 1035651 1976-03-16
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1996-12-23

Mark Information

Mark Literal Elements HOOK EYE H
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For SERVICES OF RENTING POWER OPERATED SAWS, BAND SAWS AND SAW BLADES AND KNIVES THEREFOR, CUTLERY GRINDERS, MEAT CHOPPERS AND PLATES THEREFOR; HAND SAWS, STRAIGHT SAWS, FRAMES AND BLADES THEREFOR, KNIVES AND KNIFE HOLDERS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1970
Use in Commerce Mar. 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ATLANTIC SERVICE COMPANY, INC.
Owner Address 711 CATON AVE. BROOKLYN, NEW YORK UNITED STATES 11218
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-12-23 EXPIRED SEC. 9
1981-07-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State