Search icon

MYSTIC STAMP COMPANY, INC.

Company Details

Name: MYSTIC STAMP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1974 (51 years ago)
Entity Number: 333686
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 9700 MILL ST, CAMDEN, NY, United States, 13316
Address: 9700, Camden, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD SUNDMAN Chief Executive Officer 9700 MILL ST, CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address
DONALD SUNDMAN DOS Process Agent 9700, Camden, NY, United States, 13316

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 9700 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-10-30 Address 9700 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2016-04-01 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2009-08-11 2016-04-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1998-01-15 2024-10-30 Address 9700 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030019406 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200924060263 2020-09-24 BIENNIAL STATEMENT 2020-01-01
20200130042 2020-01-30 ASSUMED NAME CORP INITIAL FILING 2020-01-30
160401000272 2016-04-01 CERTIFICATE OF AMENDMENT 2016-04-01
140310002542 2014-03-10 BIENNIAL STATEMENT 2014-01-01

Trademarks Section

Trademark Summary

Mark:
THE HERITAGE COLLECTION
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:
1986-03-03
Status Date:
1986-12-10

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE HERITAGE COLLECTION

Goods And Services

For:
CUSTOMER INFORMATION BROCHURE
First Use:
Feb. 05, 1986
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
2020-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
MYSTIC STAMP COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State