Search icon

HDC PUBLICATIONS, INC.

Company Details

Name: HDC PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1967 (58 years ago)
Date of dissolution: 20 Jan 1988
Entity Number: 215664
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 4945 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES BROFFMAN DOS Process Agent 4945 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
C297678-2 2001-01-10 ASSUMED NAME CORP INITIAL FILING 2001-01-10
B592337-3 1988-01-20 CERTIFICATE OF DISSOLUTION 1988-01-20
765974-21 1969-06-25 CERTIFICATE OF AMENDMENT 1969-06-25
646402-3 1967-10-31 CERTIFICATE OF INCORPORATION 1967-10-31

Trademarks Section

Serial Number:
80992014
Mark:
NEW YORK SHOWROOMS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
NEW YORK SHOWROOMS
Serial Number:
73166055
Mark:
IDEAS FOR RESTAURANT PROFITS
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:
1978-04-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
IDEAS FOR RESTAURANT PROFITS

Goods And Services

For:
MAGAZINE PUBLISHED QUARTERLY
First Use:
1977-11-30
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72401752
Mark:
THE DESIGNER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1971-09-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE DESIGNER

Goods And Services

For:
MONTHLY MAGAZINE DEVOTED TO INTERIOR DECORATING
First Use:
1969-09-19
International Classes:
016
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State