Search icon

CRAFTON GRAPHIC COMPANY, INC.

Company Details

Name: CRAFTON GRAPHIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1967 (57 years ago)
Date of dissolution: 30 Dec 2003
Entity Number: 217861
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 229 WEST 28TH ST, NEW YORK, NY, United States, 10001
Address: 51 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANTOR, DAVIDOFF, WOLFE, RABBINO & KASS DOS Process Agent 51 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD HOPPE Chief Executive Officer 229 WEST 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1967-12-29 1995-05-22 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031230001083 2003-12-30 CERTIFICATE OF MERGER 2003-12-30
C225371-2 1995-07-28 ASSUMED NAME CORP INITIAL FILING 1995-07-28
950522002475 1995-05-22 BIENNIAL STATEMENT 1993-12-01
786770-3 1969-10-06 CERTIFICATE OF AMENDMENT 1969-10-06
657042-3 1967-12-29 CERTIFICATE OF INCORPORATION 1967-12-29

Trademarks Section

Serial Number:
72391481
Mark:
CRAFTON
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1971-05-10
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CRAFTON

Goods And Services

For:
PRINTING AND LITHOGRAPHY SERVICES
First Use:
1969-12-15
International Classes:
101 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State