Name: | WRITEDESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1998 (27 years ago) |
Date of dissolution: | 05 Feb 2001 |
Entity Number: | 2268432 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 WHITE OAK STREET, DEER PARK, NY, United States, 11729 |
Principal Address: | 125 WIRLESS BLVD., SUITE B, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WHITE OAK STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
KIM FOGLIA | Chief Executive Officer | 125 WIRELESS BLVD., STE. B, HAUPPAUGE, NY, United States, 11788 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010205000684 | 2001-02-05 | CERTIFICATE OF MERGER | 2001-02-05 |
000628002297 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
980617000669 | 1998-06-17 | CERTIFICATE OF AMENDMENT | 1998-06-17 |
980611000354 | 1998-06-11 | CERTIFICATE OF INCORPORATION | 1998-06-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003890 | Trademark | 2000-07-05 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WRITEDESIGN, LTD. |
Role | Plaintiff |
Name | WORKING MOM MALL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 0 |
Filing Date | 1998-12-07 |
Termination Date | 1999-04-30 |
Section | 1125 |
Parties
Name | WRITEDESIGN, LTD. |
Role | Plaintiff |
Name | R & B COMMUNICATIONS |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State