Search icon

BOBST GRAPHIC, INC.

Company Details

Name: BOBST GRAPHIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1978 (47 years ago)
Date of dissolution: 26 Sep 1984
Entity Number: 480830
ZIP code: 10019
County: New York
Place of Formation: New York
Address: KRIM & BALLON, 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 210

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN DOS Process Agent KRIM & BALLON, 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1978-04-03 1984-09-26 Address KRIM & BALLON, 40 WEST 57TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161214055 2016-12-14 ASSUMED NAME LLC INITIAL FILING 2016-12-14
B145897-6 1984-09-26 CERTIFICATE OF MERGER 1984-09-26
A475918-6 1978-04-03 CERTIFICATE OF INCORPORATION 1978-04-03

Trademarks Section

Serial Number:
73132033
Mark:
VARICOMP
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:
1977-06-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VARICOMP

Goods And Services

For:
Stand Alone Typesetting Terminals and Stand Alone Typesetting Keyboards for Producing and/or Editing a Punched Paper Tape Output
First Use:
1973-01-29
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State