Search icon

SIDEBAR PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDEBAR PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 20 Oct 2004
Entity Number: 2350133
ZIP code: 10008
County: Rockland
Place of Formation: New York
Principal Address: 200 GLENBROOK RD, NYACK, NY, United States, 10960
Address: BOX 3387, NEW YORK, NY, United States, 10008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN HALLENBORG ESQ Chief Executive Officer 200 GLENBROOK RD, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
LUCAS FERRARA DOS Process Agent BOX 3387, NEW YORK, NY, United States, 10008

History

Start date End date Type Value
1999-02-25 2001-03-07 Address PO BOX 280, CANAL STREET STATION, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041020000139 2004-10-20 CERTIFICATE OF DISSOLUTION 2004-10-20
010307002350 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990225000743 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Trademarks Section

Serial Number:
75894647
Mark:
LTPR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LTPR

Goods And Services

For:
Monthly newsletter dealing with landlord-tenant law
First Use:
1999-11-01
International Classes:
016 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State