Search icon

SUPER WEB PRESS SERVICE CORP.

Company Details

Name: SUPER WEB PRESS SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 946242
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-09-26 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-09-26 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2127206 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
990927000014 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
B152490-3 1984-10-18 CERTIFICATE OF AMENDMENT 1984-10-18
B145781-5 1984-09-26 APPLICATION OF AUTHORITY 1984-09-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPER WEB PRESS SERVICE CORP. 73299864 1981-03-05 1212940 1982-10-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-04-24
Publication Date 1982-07-27
Date Cancelled 1989-04-24

Mark Information

Mark Literal Elements SUPER WEB PRESS SERVICE CORP.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.15 - Circles, exactly three circles; Three circles, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal, 26.17.06 - Bands, diagonal; Bars, diagonal; Diagonal line(s), band(s) or bar(s); Lines, diagonal

Goods and Services

For Remanufactured Printing Presses and Parts Therefor
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 16, 1971
Use in Commerce Dec. 16, 1971

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 Super Web Press Service Corp.
Owner Address 45 Edison Ave. West Babylon, NEW YORK UNITED STATES 11704
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen P. Lichtstein
Correspondent Name/Address STEPHEN P LICHTSTEIN, STE 815, 744 BROAD ST, NEWARK, NEW JERSEY UNITED STATES 07102

Prosecution History

Date Description
1989-04-24 CANCELLED SEC. 8 (6-YR)
1982-10-19 REGISTERED-PRINCIPAL REGISTER
1982-07-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State