Search icon

THE CATALOG NETWORK INC.

Company Details

Name: THE CATALOG NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1993 (32 years ago)
Date of dissolution: 15 Apr 2011
Entity Number: 1700701
ZIP code: 11542
County: Nassau
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: PO BOX 632, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 632, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
VINCENT GENTILE Chief Executive Officer PO BOX 632, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1993-02-05 1994-02-28 Address SUITE 1300, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415000919 2011-04-15 CERTIFICATE OF DISSOLUTION 2011-04-15
990223002061 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970303002389 1997-03-03 BIENNIAL STATEMENT 1997-02-01
951002002495 1995-10-02 BIENNIAL STATEMENT 1995-02-01
940228002406 1994-02-28 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
73340252
Mark:
CATALOG
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CATALOG

Goods And Services

For:
SALES AND SERVICES TO CATALOG SHOWROOM INDUSTRY
First Use:
1981-08-11
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State