Search icon

ROUND STONE PRESS, INC.

Company Details

Name: ROUND STONE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1990 (35 years ago)
Date of dissolution: 20 Mar 2001
Entity Number: 1475648
ZIP code: 10502
County: New York
Place of Formation: New York
Address: SUSAN MEYER, 200 HAINES ROAD, BEDFORD HILLS, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUSAN MEYER, 200 HAINES ROAD, BEDFORD HILLS, NY, United States, 10502

Chief Executive Officer

Name Role Address
MARSHA MELNICK Chief Executive Officer 80 FIFTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1990-09-18 1993-05-03 Address STONESONG, 200 HAINES ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010320000545 2001-03-20 CERTIFICATE OF DISSOLUTION 2001-03-20
960912002508 1996-09-12 BIENNIAL STATEMENT 1996-09-01
000055004246 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930503002539 1993-05-03 BIENNIAL STATEMENT 1992-09-01
900918000213 1990-09-18 CERTIFICATE OF INCORPORATION 1990-09-18

Trademarks Section

Serial Number:
75312137
Mark:
PREDICTIONARY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-06-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PREDICTIONARY

Goods And Services

For:
printed questionnaires concerning predictions and expectations, in a sealable case and sold as a unit
First Use:
1998-05-14
International Classes:
016 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State