Search icon

WILLIAM S. KONECKY ASSOCIATES INC.

Headquarter

Company Details

Name: WILLIAM S. KONECKY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1973 (52 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 257874
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 3RD AVE, NEW YORK, NY, United States, 10022
Principal Address: 575 5TH AVE, STE #823, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN, LEWIN, COHN, & LEWIN PC DOS Process Agent 845 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM S KONECKY Chief Executive Officer 575 PARK AVE, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
0916569
State:
CONNECTICUT

History

Start date End date Type Value
1973-04-03 1995-04-12 Address 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246869 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
C292568-2 2000-08-24 ASSUMED NAME CORP INITIAL FILING 2000-08-24
950412002170 1995-04-12 BIENNIAL STATEMENT 1993-04-01
A188082-2 1974-10-17 CERTIFICATE OF AMENDMENT 1974-10-17
A61498-3 1973-04-03 CERTIFICATE OF INCORPORATION 1973-04-03

Trademarks Section

Serial Number:
73599098
Mark:
TABARD PRESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1986-05-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TABARD PRESS

Goods And Services

For:
PUBLICATION OF BOOKS, PAMPLETS, MAGAZINES AND ALL LITERARY MATERIALS
First Use:
1986-02-13
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State