Search icon

TENNIS NEWS, INC.

Company Details

Name: TENNIS NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1974 (51 years ago)
Date of dissolution: 19 Jan 2010
Entity Number: 338982
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 15 ELM PLACE, RYE, NY, United States, 10580
Address: 439 E 51ST ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY E SCOTT DOS Process Agent 439 E 51ST ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARY EASTMAN SCOTT Chief Executive Officer 439 E 51ST ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1974-03-18 2006-10-16 Address NO ST. ADD. STATED, LOCUST VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100119000821 2010-01-19 CERTIFICATE OF DISSOLUTION 2010-01-19
20090914012 2009-09-14 ASSUMED NAME CORP AMENDMENT 2009-09-14
061016002832 2006-10-16 BIENNIAL STATEMENT 2006-03-01
C351599-3 2004-08-19 ASSUMED NAME CORP AMENDMENT 2004-08-19
C346207-2 2004-04-19 ASSUMED NAME CORP INITIAL FILING 2004-04-19

Trademarks Section

Serial Number:
73077950
Mark:
TENNIS WEEK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1976-02-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TENNIS WEEK

Goods And Services

For:
WEEKLY TENNIS NEWSPAPER
First Use:
1974-05-10
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State