Search icon

A. COLISH INC.

Company Details

Name: A. COLISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1926 (98 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 23239
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 305 E. 45TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
A. COLISH INC. DOS Process Agent 305 E. 45TH ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1941-08-07 1975-12-18 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20090807057 2009-08-07 ASSUMED NAME CORP INITIAL FILING 2009-08-07
DP-1172647 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B673707-3 1988-08-15 CERTIFICATE OF AMENDMENT 1988-08-15
B667790-3 1988-07-28 CERTIFICATE OF AMENDMENT 1988-07-28
A280650-4 1975-12-18 CERTIFICATE OF AMENDMENT 1975-12-18

Trademarks Section

Serial Number:
80997151
Mark:
MICRO-TONE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MICRO-TONE
Serial Number:
73377345
Mark:
GRAPHIKOTE
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:
Service Mark
Application Filing Date:
1982-07-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GRAPHIKOTE

Goods And Services

For:
Lamination of Previously Printed Material to Enhance Its Appearance
First Use:
1982-07-02
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1989-07-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
A. COLISH INC.
Party Role:
Plaintiff
Party Name:
U S CONCORD INC
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State