Search icon

GEORGE KLAUBER, INC.

Company Details

Name: GEORGE KLAUBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1963 (62 years ago)
Date of dissolution: 10 Mar 1997
Entity Number: 155030
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 720 GREENWICH ST, 4A, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ROBERTS Chief Executive Officer 720 GREENWICH ST, 4A, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 GREENWICH ST, 4A, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1963-03-04 1995-07-14 Address 745 5TH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140313024 2014-03-13 ASSUMED NAME CORP DISCONTINUANCE 2014-03-13
20140210032 2014-02-10 ASSUMED NAME CORP INITIAL FILING 2014-02-10
970310000482 1997-03-10 CERTIFICATE OF DISSOLUTION 1997-03-10
950714002331 1995-07-14 BIENNIAL STATEMENT 1994-03-01
538227-3 1966-01-17 CERTIFICATE OF AMENDMENT 1966-01-17

Trademarks Section

Trademark Summary

Mark:
PSYCHESCOPE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-07-16
Status Date:
1992-11-04

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PSYCHESCOPE

Goods And Services

For:
MOVING DISPLAY APPARATUS CONTAINING MOUNTED COLOR SEPARATIONS DERIVED FROM A FULL COLOR PHOTOGRAPH OR ILLUSTRATION AFFORDING A TRANSITIONAL DISPLAY OF IMAGES THAT RUN FROM OUT OF REGISTER ABSTRACTIONS TO A COMPLETE IN REGISTRATION REPRESENTATION OF THE ORIGINAL COLOR SUBJECT
First Use:
Jun. 18, 1968
International Classes:
020
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State