Search icon

MACGREGOR GOLF COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MACGREGOR GOLF COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 550044
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3651 CLEARVIEW PLACE, ATLANTA, GA, United States, 30340
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERKKI E. RAILO, %WILSON SPORTING GOODS COMPANY Chief Executive Officer 8700 WEST BYRN MAWR AVENUE, CHICAGO, IL, United States, 60631

History

Start date End date Type Value
1979-04-09 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-04-09 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20181126095 2018-11-26 ASSUMED NAME LLC INITIAL FILING 2018-11-26
DP-1221075 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
921202003206 1992-12-02 BIENNIAL STATEMENT 1992-04-01

Trademarks Section

Serial Number:
73785596
Mark:
TOURNEY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1989-03-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TOURNEY

Goods And Services

For:
CLOTHING, NAMELY GOLF SHIRTS
First Use:
1989-02-14
International Classes:
025 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State