Search icon

GENTLE GIANT PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENTLE GIANT PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1995 (30 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1897514
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 735 ARGYLE ROAD, BROOKLYN, NY, United States, 11230
Principal Address: 735 ARGYLE RD, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDY BRANDWEIN DOS Process Agent 735 ARGYLE ROAD, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JUDITH BRANDWEIN Chief Executive Officer 735 ARGYLE RD, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1997-04-08 2005-03-29 Address 735 ARGYLE RD., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-04-08 2005-03-29 Address 735 ARGYLE RD., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091028000554 2009-10-28 CERTIFICATE OF DISSOLUTION 2009-10-28
071204002163 2007-12-04 BIENNIAL STATEMENT 2007-02-01
050329002087 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030221002187 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010402002150 2001-04-02 BIENNIAL STATEMENT 2001-02-01

Trademarks Section

Serial Number:
74724267
Mark:
MY MAP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-07-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MY MAP

Goods And Services

For:
individual state maps containing road atlas and children's activities, facts and destinations of interest
First Use:
1995-06-03
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State