Search icon

REGISTRAR AND TRANSFER COMPANY

Company Details

Name: REGISTRAR AND TRANSFER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1899 (126 years ago)
Date of dissolution: 11 Mar 2015
Entity Number: 8186
ZIP code: 07016
County: New York
Place of Formation: New Jersey
Address: 10 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS L MONTRONE Chief Executive Officer 10 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016

DOS Process Agent

Name Role Address
REGISTRAR AND TRANSFER COMPANY DOS Process Agent 10 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016

History

Start date End date Type Value
2002-08-30 2005-04-25 Address 10 COMMERCE DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)
1899-03-27 2002-08-30 Address 32 LIBERTY ST., NEW YORK, NY, 10045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150311000772 2015-03-11 CERTIFICATE OF TERMINATION 2015-03-11
130307007404 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110401002308 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090520002028 2009-05-20 BIENNIAL STATEMENT 2009-03-01
050425002139 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Trademarks Section

Serial Number:
71539565
Mark:
CORPORATION TOPICS
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1947-10-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CORPORATION TOPICS

Goods And Services

For:
CALENDAR OF CORPORATION EVENTS ISSUED AT IRREGULAR INTERVALS
First Use:
2013-01-19
International Classes:
016
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State