Search icon

GOOD-WILL GREETINGS, INC.

Company Details

Name: GOOD-WILL GREETINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1946 (79 years ago)
Date of dissolution: 29 Jan 1998
Entity Number: 58868
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 20 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SIDNEY BUMBERG Chief Executive Officer 10 IPSWICH AVENUE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1946-05-27 1994-04-06 Address 30 EAST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980129000100 1998-01-29 CERTIFICATE OF DISSOLUTION 1998-01-29
960625002027 1996-06-25 BIENNIAL STATEMENT 1996-05-01
940406003154 1994-04-06 BIENNIAL STATEMENT 1993-05-01
C170311-2 1990-10-15 ASSUMED NAME CORP INITIAL FILING 1990-10-15
550421-3 1966-03-25 CERTIFICATE OF AMENDMENT 1966-03-25

Trademarks Section

Serial Number:
72267938
Mark:
BRIEF-O-GRAM
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-03-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BRIEF-O-GRAM

Goods And Services

For:
BUSINESS REPLY FORMS
First Use:
2047-01-19
International Classes:
016
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State