Search icon

SECOND WIND PUBLICATIONS, INC.

Company Details

Name: SECOND WIND PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1994 (31 years ago)
Date of dissolution: 27 Jan 2014
Entity Number: 1812551
ZIP code: 07666
County: Rockland
Place of Formation: New York
Address: 310 CEDAR LN, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 CEDAR LN, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
LOUIS ROSEN Chief Executive Officer 3 LOMAND AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1994-04-15 1998-04-16 Address 3 LOMOND AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127000678 2014-01-27 CERTIFICATE OF DISSOLUTION 2014-01-27
120605002306 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100513002096 2010-05-13 BIENNIAL STATEMENT 2010-04-01
060425003013 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040618002492 2004-06-18 BIENNIAL STATEMENT 2004-04-01

Trademarks Section

Serial Number:
73264718
Mark:
LETTERS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-06-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LETTERS

Goods And Services

For:
Magazines Issued Monthly Devoted to Sexually Oriented Stories, Illustrations and Cartoons
First Use:
1979-07-05
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State