Search icon

SEMPER PAPER CO., INC.

Headquarter

Company Details

Name: SEMPER PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1950 (75 years ago)
Date of dissolution: 01 Apr 1997
Entity Number: 65048
ZIP code: 41017
County: New York
Place of Formation: New York
Address: 3005 DIXIE HWY, EDGEWOOD, KY, United States, 41017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEMPER PAPER CO., INC., KENTUCKY 0346063 KENTUCKY
Headquarter of SEMPER PAPER CO., INC., RHODE ISLAND 000085837 RHODE ISLAND
Headquarter of SEMPER PAPER CO., INC., ILLINOIS CORP_58435805 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3005 DIXIE HWY, EDGEWOOD, KY, United States, 41017

Chief Executive Officer

Name Role Address
ROBERT M WEBSTER Chief Executive Officer 3005 DIXIE HWY, EDGEWOOD, KY, United States, 41017

History

Start date End date Type Value
1995-02-17 1996-06-26 Address 40-14 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-02-17 1996-06-26 Address 40-14 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-02-17 1996-06-26 Address 40-14 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1950-06-19 1995-02-17 Address 7 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970401000557 1997-04-01 CERTIFICATE OF MERGER 1997-04-01
960626002070 1996-06-26 BIENNIAL STATEMENT 1996-06-01
950217002035 1995-02-17 BIENNIAL STATEMENT 1993-06-01
B086643-1 1984-04-03 ASSUMED NAME CORP DISCONTINUANCE 1984-04-03
A793750-2 1981-08-31 ASSUMED NAME CORP INITIAL FILING 1981-08-31
7790-120 1950-06-19 CERTIFICATE OF INCORPORATION 1950-06-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MULTIGLOSS 72256979 1966-10-21 840006 1967-12-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-09-13

Mark Information

Mark Literal Elements MULTIGLOSS
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 PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1962
Use in Commerce Jun. 1962

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 SEMPER PAPER CO. INC.
Owner Address 40-14 24TH ST. LONG ISLAND CITY, NEW YORK UNITED STATES 11071
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JOSEPH J PREVITO, STE 5200, EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
2008-10-31 CASE FILE IN TICRS
2008-09-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-12-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-07-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-31
SEMPERIGHT 72256978 1966-10-21 840005 1967-12-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-09-13

Mark Information

Mark Literal Elements SEMPERIGHT
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 PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1959
Use in Commerce Apr. 1959

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 SEMPER PAPER CO. INC.
Owner Address 327 CALYER ST. BROOKLYN, NEW YORK UNITED STATES 11222
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JOSEPH J PREVITO, EMPIRE STATE BLDG, STE 5200, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2008-10-31 CASE FILE IN TICRS
2008-09-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-12-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-07-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State