Search icon

INTER STATE EXPRESS, INC.

Company Details

Name: INTER STATE EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1977 (48 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 432257
ZIP code: 11378
County: Queens
Place of Formation: California
Address: 56-85 49TH ST., MASPETH, NY, United States, 11378

Agent

Name Role Address
ROBERT REUTER Agent 56-85 49TH ST,, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
INTER STATE EXPRESS, INC. DOS Process Agent 56-85 49TH ST., MASPETH, NY, United States, 11378

History

Start date End date Type Value
1977-04-26 1985-03-29 Address 56-25-56TH TERRACE, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
1977-04-26 1985-03-29 Address 56-25-56TH TERRACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100923037 2010-09-23 ASSUMED NAME LLC INITIAL FILING 2010-09-23
DP-1362953 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
B209090-3 1985-03-29 CERTIFICATE OF AMENDMENT 1985-03-29
A395680-4 1977-04-26 APPLICATION OF AUTHORITY 1977-04-26

Trademarks Section

Serial Number:
73206210
Mark:
INTER STATE EXPRESS, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1979-03-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
INTER STATE EXPRESS, INC.

Goods And Services

For:
Transportation of Freight by Truck
First Use:
1953-10-23
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1987-11-20
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTER STATE EXPRESS, INC.
Party Role:
Plaintiff
Party Name:
CLARK DOOR COMPANY,LTD
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State