Search icon

MORSE TYPEWRITER CO. INC.

Company Details

Name: MORSE TYPEWRITER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1931 (94 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 40124
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 131 EILEEN WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 0

Share Par Value 120000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 EILEEN WAY, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MARVIN W. MORSE Chief Executive Officer 131 EILEEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1931-01-26 1950-05-23 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1931-01-26 1995-04-10 Address 305 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803528 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990304002021 1999-03-04 BIENNIAL STATEMENT 1999-01-01
970326002300 1997-03-26 BIENNIAL STATEMENT 1997-01-01
C221892-2 1995-04-18 ASSUMED NAME CORP INITIAL FILING 1995-04-18
950410002516 1995-04-10 BIENNIAL STATEMENT 1994-01-01

Trademarks Section

Trademark Summary

Mark:
ATLAS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. 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:
1978-11-29
Status Date:
1987-07-16

Mark Info

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

Goods And Services

For:
Typewriters
First Use:
Sep. 11, 1978
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State