-
Home Page
›
-
Counties
›
-
New York
›
-
15230
›
-
WILKINSON SWORD, INC.
Company Details
Name: |
WILKINSON SWORD, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Dec 1959 (65 years ago)
|
Date of dissolution: |
03 May 1983 |
Entity Number: |
2592794 |
ZIP code: |
15230
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
TWO OLIVER PLAZA, P.O. BOX 456, PITTSBURGH, PA, United States, 15230 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
TWO OLIVER PLAZA, P.O. BOX 456, PITTSBURGH, PA, United States, 15230
|
History
Start date |
End date |
Type |
Value |
1959-12-07
|
1983-05-03
|
Address
|
660 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
A976238-3
|
1983-05-03
|
SURRENDER OF AUTHORITY
|
1983-05-03
|
344712
|
1962-09-25
|
CERTIFICATE OF AMENDMENT
|
1962-09-25
|
189501
|
1959-12-07
|
APPLICATION OF AUTHORITY
|
1959-12-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8903586
|
Trademark
|
1989-05-23
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1989-05-23
|
Termination Date |
1992-08-26
|
Date Issue Joined |
1989-06-19
|
Section |
1125
|
Parties
Name |
GILLETTE CO
|
Role |
Plaintiff
|
|
Name |
WILKINSON SWORD, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State