Search icon

DIRECT MAIL ENVELOPE CO., INC.

Company Details

Name: DIRECT MAIL ENVELOPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1942 (83 years ago)
Date of dissolution: 04 Apr 2003
Entity Number: 54063
ZIP code: 08869
County: New York
Place of Formation: New York
Address: 600 U.S. HIGHWAY 206, RAVITAN, NJ, United States, 08869
Principal Address: 225 VARICK STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ANDIOLA, CPA DOS Process Agent 600 U.S. HIGHWAY 206, RAVITAN, NJ, United States, 08869

Chief Executive Officer

Name Role Address
MURRAY GOLDBERG Chief Executive Officer 225 VARICK STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1972-01-14 1995-04-11 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1942-08-19 1963-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1942-08-19 1972-01-14 Address 2 LAFAYETTE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030404000518 2003-04-04 CERTIFICATE OF DISSOLUTION 2003-04-04
980810002118 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960813002368 1996-08-13 BIENNIAL STATEMENT 1996-08-01
950411002322 1995-04-11 BIENNIAL STATEMENT 1993-08-01
C182110-2 1991-10-24 ASSUMED NAME CORP INITIAL FILING 1991-10-24
959642-4 1972-01-14 CERTIFICATE OF AMENDMENT 1972-01-14
745363-3 1969-03-25 CERTIFICATE OF AMENDMENT 1969-03-25
365635 1963-02-07 CERTIFICATE OF AMENDMENT 1963-02-07
6447-98 1945-07-10 CERTIFICATE OF AMENDMENT 1945-07-10
6050-49 1942-08-19 CERTIFICATE OF INCORPORATION 1942-08-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIRECTO-LETTER 72142621 1962-04-19 775379 1964-08-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-18

Mark Information

Mark Literal Elements DIRECTO-LETTER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTED MATERIAL, IN THE NATURE OF PREPARED ADVERTISING, SOLD AS SUCH FOR TRANSMISSION BY MAIL
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 02, 1961
Use in Commerce Jan. 02, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DIRECT MAIL ENVELOPE CO. INC.
Owner Address 448 W. 16TH ST. NEW YORK 11, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-11-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
CARD-VERTISER 72027942 1957-04-11 660143 1958-04-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-01-05

Mark Information

Mark Literal Elements CARD-VERTISER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PREPARED ADVERTISING, SOLD AS SUCH
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 01, 1954
Use in Commerce Mar. 01, 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DIRECT MAIL ENVELOPE CO. INC.
Owner Address 15 W. 20TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-01-05 EXPIRED SEC. 9
1978-04-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756756 0215000 1977-12-15 448 WEST 16TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-15
Case Closed 1984-03-10
11726841 0215000 1977-06-27 448 WEST 16TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-27
Case Closed 1977-12-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-09
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-28
Abatement Due Date 1977-07-09
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-06-28
Abatement Due Date 1977-07-09
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
11812708 0215000 1975-12-01 448 WEST 16 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1976-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-12-05
Abatement Due Date 1975-12-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1975-12-05
Abatement Due Date 1975-12-26
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-12-05
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-05
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-05
Abatement Due Date 1975-12-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-05
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-05
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-05
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-05
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-05
Abatement Due Date 1975-12-10
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State