Search icon

D. F. WHITE, INC.

Company Details

Name: D. F. WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1977 (48 years ago)
Date of dissolution: 09 Nov 1995
Entity Number: 440191
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 54 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DAVID PINCUS Chief Executive Officer 54 WEST 21ST ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1977-07-01 1995-07-05 Address 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100902003 2010-09-02 ASSUMED NAME CORP INITIAL FILING 2010-09-02
951109000256 1995-11-09 CERTIFICATE OF MERGER 1995-11-09
950705002312 1995-07-05 BIENNIAL STATEMENT 1993-07-01
A416191-3 1977-07-19 CERTIFICATE OF AMENDMENT 1977-07-19
A412347-3 1977-07-01 CERTIFICATE OF INCORPORATION 1977-07-01

Trademarks Section

Serial Number:
73697630
Mark:
COMPUQUILL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1987-11-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COMPUQUILL

Goods And Services

For:
COMPUTER, PLOTTER AND LASER PRINTER USED TO MECHANICALLY PRODUCE A SIMULATION OF HAND-WRITTEN CALLIGRAPHY IMPRESSIONS FOR ADDRESSING ENVELOPES, PRODUCING INVITATIONS, PERSONALIZE CERTIFICATES AND INDIVIDUALIZE NAMEBADGES
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State