Search icon

BROADWAY PEN CORP.

Company Details

Name: BROADWAY PEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1953 (72 years ago)
Date of dissolution: 30 Jun 1986
Entity Number: 90813
ZIP code: 30340
County: New York
Place of Formation: New York
Address: 7012 BEST FRIEND ROAD, DORAVILLE, GA, United States, 30340

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCRIPTO-TOKAI, INC. DOS Process Agent 7012 BEST FRIEND ROAD, DORAVILLE, GA, United States, 30340

History

Start date End date Type Value
1953-02-27 1986-06-30 Address 5 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B375943-5 1986-06-30 CERTIFICATE OF MERGER 1986-06-30
8432-10 1953-02-27 CERTIFICATE OF INCORPORATION 1953-02-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TELSTAR 72204956 1964-10-28 793368 1965-07-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-06-15

Mark Information

Mark Literal Elements TELSTAR
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 BALL POINT PENS, FOUNTAIN PENS, MECHANICAL PENCILS, AND SUPPLIES AND PARTS THEREFOR
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 10, 1962
Use in Commerce Sep. 10, 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 BROADWAY PEN CORP.
Owner Address 42-24 ORCHARD ST. LONG ISLAND CITY 1, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MILES J ALEXANDER, 3100 EQUITABLE BLDG, 100 PEACHTREE ST, ATLANTA, GEORGIA UNITED STATES 30043

Prosecution History

Date Description
1988-06-15 EXPIRED SEC. 9
1985-11-19 POST REGISTRATION ACTION MAILED - SEC. 9
1985-09-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11584794 0214700 1974-03-14 42-24 ORCHARD ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-19
Abatement Due Date 1974-04-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-19
Abatement Due Date 1974-04-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-03-19
Abatement Due Date 1974-04-22
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-03-19
Abatement Due Date 1974-04-22
Nr Instances 90
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-03-19
Abatement Due Date 1974-04-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-19
Abatement Due Date 1974-04-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State