Search icon

NEW YORK BINDING CO., INC.

Company Details

Name: NEW YORK BINDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1963 (62 years ago)
Entity Number: 155999
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43-01 22 STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER LEVIN Chief Executive Officer 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-04-09 2011-04-28 Address 43-01 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-05-09 2011-04-28 Address 43-01 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-04-10 1999-04-09 Address 1361 BEUCAH CT, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1995-04-10 2011-04-28 Address 43-01 22 ST., LONG ISLAND CITY, NY, 11101, 5022, USA (Type of address: Principal Executive Office)
1995-04-10 1997-05-09 Address 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002341 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110428002092 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090408003236 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070409002200 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050531002693 2005-05-31 BIENNIAL STATEMENT 2005-04-01

Trademarks Section

Serial Number:
76665876
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2006-09-11
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Products for horses, namely, polo wraps, saddle pads and horse blankets
International Classes:
018 - Primary Class
Class Status:
Active
For:
Posters and stationery
International Classes:
016 - Primary Class
Class Status:
Active
For:
Clothing, namely, shirts, t-shirts, polo shirts, sweatshirts, pajamas, belts, hats and socks
International Classes:
025 - Primary Class
Class Status:
Active
For:
Towels, namely, wash cloths, fingertip towels, hand towels, bath towels, and bath sheets
International Classes:
024 - Primary Class
Class Status:
Active
Serial Number:
76640727
Mark:
SPITFIRE'S POULTICE PAPER
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-06-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SPITFIRE'S POULTICE PAPER

Goods And Services

For:
Paper for therapeutic purposes, namely, paper dressing used in covering a therapeutic substance applied to animals
First Use:
2005-06-21
International Classes:
005 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-03
Type:
Planned
Address:
43 01 22 STREET, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-01-17
Type:
Planned
Address:
43 01 22 ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2005-05-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JORDAN
Party Role:
Plaintiff
Party Name:
NEW YORK BINDING CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State