Search icon

T-SQUARE PUBLICATIONS, INC.

Company Details

Name: T-SQUARE PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1983 (42 years ago)
Date of dissolution: 29 Jul 2003
Entity Number: 879171
ZIP code: 33434
County: New York
Place of Formation: New York
Address: DAVID A BEALE ESQ, 1 BOCA PL. 2255 GLADES RD, BOCA RATON, FL, United States, 33434
Principal Address: 36 WATERS EDGE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA TABACHNICK Chief Executive Officer 292 PURCHASE ST., SUITE 292, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
ADORNO & ZEDER DOS Process Agent DAVID A BEALE ESQ, 1 BOCA PL. 2255 GLADES RD, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
1995-02-23 2000-02-08 Address 350 THEODORE FREMB AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-02-23 2000-02-08 Address 350 THEODORE FREMB AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1983-11-04 1995-02-23 Address DAVID A. BEALE, ESQ., 3 E. 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030729000691 2003-07-29 CERTIFICATE OF DISSOLUTION 2003-07-29
000208002301 2000-02-08 BIENNIAL STATEMENT 1999-11-01
950223002040 1995-02-23 BIENNIAL STATEMENT 1993-11-01
B036866-7 1983-11-04 CERTIFICATE OF INCORPORATION 1983-11-04

Trademarks Section

Serial Number:
73611969
Mark:
ASTRO SIGNS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-07-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ASTRO SIGNS

Goods And Services

For:
BOOKLETS CONCERNING HOROSCOPES
First Use:
1986-06-02
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State