Search icon

WALKER PEN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER PEN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1966 (59 years ago)
Date of dissolution: 17 May 2011
Entity Number: 204699
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: C/O ALAN BERG, 179-30 93RD AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT S. BREITBART DOS Process Agent 250 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ALAN BERG Chief Executive Officer 68 RAILROAD AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1995-07-05 1996-12-23 Address 65-54 173RD STREET, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1966-12-09 1995-07-05 Address 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517000049 2011-05-17 CERTIFICATE OF DISSOLUTION 2011-05-17
961223002490 1996-12-23 BIENNIAL STATEMENT 1996-12-01
950705002306 1995-07-05 BIENNIAL STATEMENT 1993-12-01
C211547-2 1994-06-06 ASSUMED NAME CORP INITIAL FILING 1994-06-06
591505-4 1966-12-09 CERTIFICATE OF INCORPORATION 1966-12-09

Trademarks Section

Serial Number:
73000839
Mark:
STRATFORD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-09-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STRATFORD

Goods And Services

For:
PENS
First Use:
2067-01-19
International Classes:
016 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-02-18
Type:
FollowUp
Address:
352 PARK AVENUE SOUTH, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-11
Type:
Planned
Address:
352 PARK AVENUE SOUTH, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State