Search icon

EMPIRE STATE REPORT, INC.

Company Details

Name: EMPIRE STATE REPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 23 Nov 1973 (52 years ago)
Date of dissolution: 11 Jul 1991
Entity Number: 239091
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 529 FIFTH AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CARB LURIA GLASSNER COOK & KUFELD DOS Process Agent 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
N/A: C/O FUND FOR THE CITY Agent OF NEW YORK, 1133 AVE OF AMERICAS, NEW YORK, NY, 10036

Filings

Filing Number Date Filed Type Effective Date
C244972-2 1997-03-10 ASSUMED NAME CORP INITIAL FILING 1997-03-10
910711000270 1991-07-11 CERTIFICATE OF DISSOLUTION 1991-07-11
A715708-3 1980-11-19 CERTIFICATE OF AMENDMENT 1980-11-19
A191115-3 1974-10-31 CERTIFICATE OF AMENDMENT 1974-10-31
A117053-10 1973-11-23 CERTIFICATE OF INCORPORATION 1973-11-23

Trademarks Section

Serial Number:
73565130
Mark:
CHANGING FACES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-10-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CHANGING FACES

Goods And Services

For:
PERIODICAL PUBLICATION -- NAMELY, A MAGAZINE RELATING TO GOVERNMENT AND POLITICS
First Use:
1985-09-30
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State