Search icon

CHIEF EXECUTIVE MAGAZINE, INC.

Company Details

Name: CHIEF EXECUTIVE MAGAZINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1976 (49 years ago)
Date of dissolution: 31 Dec 1985
Entity Number: 407520
ZIP code: 10017
County: New York
Place of Formation: New York
Address: PANTALEONI & VALENTE, 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWNSEND RABINOWITZ DOS Process Agent PANTALEONI & VALENTE, 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1976-08-13 1985-12-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140508075 2014-05-08 ASSUMED NAME CORP INITIAL FILING 2014-05-08
B305638-5 1985-12-31 CERTIFICATE OF MERGER 1985-12-31
A336006-5 1976-08-13 CERTIFICATE OF INCORPORATION 1976-08-13

Trademarks Section

Serial Number:
73157739
Mark:
CHIEF EXECUTIVE
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:
1978-02-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHIEF EXECUTIVE

Goods And Services

For:
a Magazine Dealing with World Leaders Published from Time to Time
First Use:
1977-07-01
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State