Search icon

CHARLES OFFSET CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES OFFSET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1947 (78 years ago)
Date of dissolution: 23 Dec 1986
Entity Number: 80159
ZIP code: 10011
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 621 AVE OF AMERICAS, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1500000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRODUCTS MOVERS, INC. DOS Process Agent ATTN: PRESIDENT, 621 AVE OF AMERICAS, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1984-06-01 1984-08-31 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1984-06-01 1984-06-01 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1984-06-01 1984-08-31 Shares Share type: PAR VALUE, Number of shares: 3600000, Par value: 1
1984-06-01 1984-06-01 Shares Share type: PAR VALUE, Number of shares: 3600000, Par value: 1
1983-07-29 1984-06-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
C298962-1 2001-02-14 ASSUMED NAME CORP INITIAL FILING 2001-02-14
B438769-4 1986-12-23 CERTIFICATE OF MERGER 1986-12-23
B138125-3 1984-08-31 CERTIFICATE OF AMENDMENT 1984-08-31
B138126-7 1984-08-31 CERTIFICATE OF AMENDMENT 1984-08-31
B107925-7 1984-06-01 CERTIFICATE OF AMENDMENT 1984-06-01

Trademarks Section

Serial Number:
73092932
Mark:
N NORA NELSON
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1976-07-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
N NORA NELSON

Goods And Services

For:
PROMOTING THE SALES OF GOODS AND SERVICES OF OTHERS BY MAIL ORDER SOLICITATION
First Use:
1976-05-19
International Classes:
035 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-12
Type:
Referral
Address:
4-85 48TH AVE, L I C, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-11-14
Type:
Planned
Address:
4-85 48 AVENUE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-10-23
Type:
Complaint
Address:
4-85 48 AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-02
Type:
FollowUp
Address:
621 AVENUE OF THE ANERICAS, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-14
Type:
Planned
Address:
621 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-07-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CONLON J
Party Role:
Plaintiff
Party Name:
CHARLES OFFSET CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State