Search icon

STALEY/ROBESON, INC.

Headquarter

Company Details

Name: STALEY/ROBESON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1979 (46 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 530499
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 733 SUMMER STREET, STAMFORD, CT, United States, 06901
Address: C/O ROBERT L. BRINTON, ESQ., 81 MAIN STREET / SUITE 505, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRINTON & JANUARY DOS Process Agent C/O ROBERT L. BRINTON, ESQ., 81 MAIN STREET / SUITE 505, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOSEPH L. STALEY Chief Executive Officer 733 SUMMER STREET, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
0658782
State:
CONNECTICUT

History

Start date End date Type Value
2001-09-14 2007-01-16 Address C/O ROBERT L. BRINTON, ESQ., 81 MAIN STREET / SUITE 505, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2001-01-26 2007-01-16 Address 733 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2001-01-26 2007-01-16 Address 733 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1999-01-21 2001-01-26 Address 3010 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1995-06-13 2001-01-26 Address 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160331051 2016-03-31 ASSUMED NAME CORP INITIAL FILING 2016-03-31
071228001105 2007-12-28 CERTIFICATE OF MERGER 2007-12-31
070116002922 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050317002355 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030114002256 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Trademarks Section

Serial Number:
75360687
Mark:
STALEY/ROBESON
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-09-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STALEY/ROBESON

Goods And Services

For:
fund raising services for educational and charitable or other non-profit organizations
First Use:
1976-06-15
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74020968
Mark:
S/R CLASS
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:
Service Mark
Application Filing Date:
1990-01-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
S/R CLASS

Goods And Services

For:
FUND RAISING CONSULTING SERVICES
First Use:
1989-06-15
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1997-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
STALEY/ROBESON, INC.
Party Role:
Plaintiff
Party Name:
STALEY/ROBESON/RYAN/
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State