| Name: | ARTISTIC DESK PAD & NOVELTY CO. INC. |
| Company number: | 58629 | Company status: | Active |
| Incorporation date: | 30 April 1946 (almost 75 years ago) |
| - | |
| Company type: | DOMESTIC BUSINESS CORPORATION |
| Jurisdiction: | New York (US) |
| Business number: | unavailable |
| Registered address: | MR HOWARD L SIMON, 156 WEST 56TH ST, NEW YORK, 10019, NEW YORK, United States |
| Agent name: | unavailable |
| Previous names: | ARTISTIC DESK PAD & NOVELTY CO. INC., ARTISTIC DESK PAD & NOVELTY COMPANY, INC. |
| Company addresses: | Head Office Address ARTISTIC OFFICE PRODUCTS, 721 EAST 133 STREET, BRONX, NEW YORK, 10454-3405 |
| Latest events: | 1946-04-30 Incorporated1946-04-30 - 2019-12-05 Addition of officer STEPHEN I MAYO, chief executive officer1946-04-30 - 2019-12-05 Addition of officer WINDELS MARX LANE & MITTENDORF LLP, dos process agent |
| Trademark registrations: | 1. Mark text RHINOLINRegister United States Patent and Trademark OfficeNICE Classifications 16Registration Date 2004-01-06Expiry Date Status label 2. Mark text LOGOPADRegister United States Patent and Trademark OfficeNICE Classifications 16Registration Date 2001-08-14Expiry Date 2008-06-18Status label historic 3. Mark text STORE'N COMPUTERegister United States Patent and Trademark OfficeNICE Classifications 16Registration Date 1999-07-20Expiry Date 2006-04-22Status label historic 4. Mark text STORE'N SORTRegister United States Patent and Trademark OfficeNICE Classifications 16Registration Date 1999-07-20Expiry Date 2006-04-22Status label historic 5. Mark text ZEN PADRegister United States Patent and Trademark OfficeNICE Classifications 16Registration Date 1999-02-16Expiry Date 2005-11-19Status label historic |
| Officers: | STEPHEN I MAYO chief executive officer WINDELS MARX LANE & MITTENDORF LLP dos process agent |