Search icon

CLEAR IMPRESSIONS, INC.

Company Details

Name: CLEAR IMPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3287599
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 460 W 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 W 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FREDDIE BROOKS Chief Executive Officer BINDING PRODUCTS, 460 W 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-12-01 2008-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2084751 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081104003224 2008-11-04 BIENNIAL STATEMENT 2007-12-01
051201000749 2005-12-01 CERTIFICATE OF INCORPORATION 2005-12-01

Trademarks Section

Trademark Summary

Mark:
M-PRESSIT
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-09-30
Status Date:
1985-03-07

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
M-PRESSIT

Goods And Services

For:
SELF-INKING STAMPS
First Use:
Feb. 1982
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Date of last update: 29 Mar 2025

Sources: New York Secretary of State