Search icon

ATLANTIC BINDERS CORP.

Company Details

Name: ATLANTIC BINDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1947 (77 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 80862
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1261 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC BINDERS CORP. DOS Process Agent 1261 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
DP-2088670 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B075390-2 1984-03-02 ASSUMED NAME CORP INITIAL FILING 1984-03-02
7133-78 1947-11-06 CERTIFICATE OF INCORPORATION 1947-11-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ABC 72089731 1960-01-27 748812 1963-04-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-09-17

Mark Information

Mark Literal Elements ABC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.04 - Vines, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.04 - Bands, vertical; Bars, vertical; Lines, vertical; Vertical line(s), band(s) or bar(s)

Goods and Services

For ALBUMS AND SCRAPBOOKS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1950
Use in Commerce 1950

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 ATLANTIC BINDERS CORP.
Owner Address 56 S. 11TH ST. BROOKLYN 11, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-09-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State