Name: | TREND-LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1848066 |
ZIP code: | 01913 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 126 OXFORD STREET, LYNN, MA, United States, 01913 |
Name | Role | Address |
---|---|---|
WALTER S SPOKOWSKI | Chief Executive Officer | 126 OXFORD STREET, LYNN, MA, United States, 01913 |
Name | Role | Address |
---|---|---|
WOODWORKERS WAREHOUSE | DOS Process Agent | 126 OXFORD STREET, LYNN, MA, United States, 01913 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-27 | 2001-09-19 | Address | 135 AMERICAN LEGION HWY, REVERE, MA, 02151, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2001-09-19 | Address | 135 AMERICAN LEGION HWY, REVERE, MA, 02151, USA (Type of address: Principal Executive Office) |
1994-08-29 | 2001-09-19 | Address | 135 AMERICAN LEGION HIGHWAY, REVERE, MA, 02151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774195 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
010919002403 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
961127002146 | 1996-11-27 | BIENNIAL STATEMENT | 1996-08-01 |
940829000193 | 1994-08-29 | APPLICATION OF AUTHORITY | 1994-08-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9601791 | Trademark | 1996-04-16 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DAYTON HUDSON CORP |
Role | Plaintiff |
Name | TREND-LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1996-02-06 |
Termination Date | 1996-10-31 |
Section | 1051 |
Parties
Name | TRIANGLE BUSINESS |
Role | Plaintiff |
Name | TREND-LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 500 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1998-12-18 |
Termination Date | 2000-01-21 |
Date Issue Joined | 1999-03-01 |
Section | 0623 |
Parties
Name | BARTORILLO |
Role | Plaintiff |
Name | TREND-LINES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State