Search icon

PUBLIC ABSTRACT CORPORATION

Headquarter

Company Details

Name: PUBLIC ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1969 (56 years ago)
Date of dissolution: 27 Feb 2014
Entity Number: 272576
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: ATTN: KARLA D. WILSEY, ESQ., 16 W MAIN STREET, ROCHESTER, NY, United States, 14614
Principal Address: 16 W MAIN STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D. GARVEY Chief Executive Officer 16 W MAIN STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: KARLA D. WILSEY, ESQ., 16 W MAIN STREET, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
000146303
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_63519251
State:
ILLINOIS

History

Start date End date Type Value
1997-03-27 2007-02-20 Address ATTN KARLA D WILSEY ESQ, 16 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-03-27 2007-02-20 Address 16 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1997-03-27 2007-02-20 Address 16 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1993-03-18 1997-03-27 Address ATTN: KARLA D. WILSEY, ESQ., 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-03-18 1997-03-27 Address 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140227000671 2014-02-27 CERTIFICATE OF DISSOLUTION 2014-02-27
081226000547 2008-12-26 CERTIFICATE OF MERGER 2009-01-01
070220002749 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050325002380 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030303002502 2003-03-03 BIENNIAL STATEMENT 2003-02-01

Trademarks Section

Serial Number:
76591545
Mark:
CUSTOMIZED LENDER'S SERVICES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-05-04
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CUSTOMIZED LENDER'S SERVICES

Goods And Services

For:
Procurement of title insurance, title opinions, title reports and title and lien certifications for real estate, real estate leasing and real estate financing transactions and for legal proceedings affecting title to real estate; assistance with completion of documentation for real estate, real esta...
First Use:
2003-01-27
International Classes:
036 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State