Search icon

KINGS CARD & PAPER CO. INC.

Company Details

Name: KINGS CARD & PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1933 (92 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 45264
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 167 CLINTON ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) SAMUEL BRUNER DOS Process Agent 167 CLINTON ST., NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1933-07-20 1937-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-854071 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z1799-2 1979-02-21 ASSUMED NAME CORP INITIAL FILING 1979-02-21
5300-138 1937-12-21 CERTIFICATE OF AMENDMENT 1937-12-21
4498-32 1933-07-20 CERTIFICATE OF INCORPORATION 1933-07-20

Trademarks Section

Serial Number:
72274402
Mark:
KINGS SUPERFINE PARCHMENT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-06-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KINGS SUPERFINE PARCHMENT

Goods And Services

For:
WRITING PAPER
First Use:
1937-01-15
International Classes:
016
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State