Search icon

THE TORI GROUP, INC.

Company Details

Name: THE TORI GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1991 (34 years ago)
Date of dissolution: 20 Mar 2019
Entity Number: 1541542
ZIP code: 10075
County: New York
Place of Formation: Delaware
Principal Address: 450 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Address: 840 PARK AVENUE, APT. 12A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 840 PARK AVENUE, APT. 12A, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DOUGLAS B. LEEDS Chief Executive Officer 450 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-10-10 2003-03-20 Name THE LICENSING COMPANY INC.
2000-09-28 2001-10-10 Name POP4NET CORP.
1997-04-18 2019-03-20 Address ATTN JEFFREY A HORWITZ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-06-18 1997-04-18 Address ATTN: JEFFREY A. HORWITZ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-09-18 2000-09-28 Name THOMSON-LEEDS COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
190320000037 2019-03-20 SURRENDER OF AUTHORITY 2019-03-20
030320000768 2003-03-20 CERTIFICATE OF AMENDMENT 2003-03-20
011010000511 2001-10-10 CERTIFICATE OF AMENDMENT 2001-10-10
000928000672 2000-09-28 CERTIFICATE OF AMENDMENT 2000-09-28
990415002225 1999-04-15 BIENNIAL STATEMENT 1999-04-01

Trademarks Section

Serial Number:
78633746
Mark:
VISUAL SHEETS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-05-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VISUAL SHEETS

Goods And Services

For:
Window fashion display sales devices, namely, a display containing removable printed sheets of film made to look like different window treatments
First Use:
2005-03-01
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State