Search icon

TREND-LINES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WALTER S SPOKOWSKI Chief Executive Officer 126 OXFORD STREET, LYNN, MA, United States, 01913

DOS Process Agent

Name Role Address
WOODWORKERS WAREHOUSE DOS Process Agent 126 OXFORD STREET, LYNN, MA, United States, 01913

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601791 Trademark 1996-04-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1996-04-16
Termination Date 1999-01-13
Date Issue Joined 1996-07-19
Section 1338

Parties

Name DAYTON HUDSON CORP
Role Plaintiff
Name TREND-LINES, INC.
Role Defendant
9600486 Trademark 1996-02-06 consent
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
9801945 Civil Rights Employment 1998-12-18 voluntarily
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