Search icon

EDWARD WECK INCORPORATED

Company Details

Name: EDWARD WECK INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1962 (62 years ago)
Date of dissolution: 09 Feb 2012
Entity Number: 153211
ZIP code: 10154
County: Queens
Place of Formation: Delaware
Address: 345 PARK AVENUE, 3RD FLR, NEW YORK, NY, United States, 10154
Principal Address: 345 PARK AVE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
C/O BRISTOL-MYERS SQUIBB COMPANY DOS Process Agent 345 PARK AVENUE, 3RD FLR, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
GEORGE P KEMPSELL, PRESIDENT & DIRECTOR Chief Executive Officer 11311 CONCEPT BLVD, LARGO, FL, United States, 34643

History

Start date End date Type Value
1994-07-20 1997-02-13 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
1994-07-20 1997-02-13 Address WECK DRIVE, RESEARCH TRIANGLE, NC, 27709, USA (Type of address: Principal Executive Office)
1994-07-20 2012-02-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1962-12-31 1994-07-20 Address 49-33 31ST PL., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120209000722 2012-02-09 SURRENDER OF AUTHORITY 2012-02-09
970213002471 1997-02-13 BIENNIAL STATEMENT 1996-12-01
940720002063 1994-07-20 BIENNIAL STATEMENT 1993-12-01
C057806-2 1989-09-22 ASSUMED NAME CORP INITIAL FILING 1989-09-22
B647510-3 1988-06-03 CERTIFICATE OF AMENDMENT 1988-06-03

Trademarks Section

Serial Number:
73491391
Mark:
SURGICOT SURGISCRIBE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-07-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SURGICOT SURGISCRIBE

Goods And Services

For:
Skin Marking Pens for Surgical Procedures
First Use:
1984-05-11
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State