Search icon

WILLMARK SERVICE SYSTEM, INC.

Headquarter

Company Details

Name: WILLMARK SERVICE SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1920 (105 years ago)
Date of dissolution: 15 Jan 2019
Entity Number: 14812
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 0

Share Par Value 800

Type CAP

DOS Process Agent

Name Role Address
WILLMARK SERVICE SYSTEM, INC. DOS Process Agent 250 WEST 57TH ST, NEW YORK, NY, United States, 10107

Links between entities

Type:
Headquarter of
Company Number:
39d3ab2e-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
804800
State:
FLORIDA

History

Start date End date Type Value
1920-05-10 1935-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1920-01-15 1920-05-10 Shares Share type: CAP, Number of shares: 0, Par value: 500

Filings

Filing Number Date Filed Type Effective Date
DP-1206201 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C041391-2 1989-08-07 ASSUMED NAME CORP INITIAL FILING 1989-08-07
61901 1957-05-02 CERTIFICATE OF AMENDMENT 1957-05-02
45350 1956-12-28 CERTIFICATE OF AMENDMENT 1956-12-28
6383-24 1945-02-09 CERTIFICATE OF AMENDMENT 1945-02-09

Trademarks Section

Serial Number:
72093726
Mark:
THE MANAGEMENT AID
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1960-03-25
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
THE MANAGEMENT AID

Goods And Services

For:
LEAFLET DIRECTED TO INSTRUCTION IN THE PREVENTION OF MISAPPROPRIATION BY EMPLOYEES, ISSUED FROM TIME TO TIME
First Use:
1960-02-15
International Classes:
038 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State