Search icon

BIZAPPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIZAPPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1985 (40 years ago)
Date of dissolution: 14 Sep 2007
Entity Number: 1011623
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 GOVERNOR DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN MOSKOWITZ Chief Executive Officer 6 GOVERNOR DR, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 GOVERNOR DR, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1985-07-12 1993-02-12 Address 27 SLOANE RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070914000420 2007-09-14 CERTIFICATE OF DISSOLUTION 2007-09-14
990729002522 1999-07-29 BIENNIAL STATEMENT 1999-07-01
930921003007 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930212002443 1993-02-12 BIENNIAL STATEMENT 1992-07-01
B247299-2 1985-07-12 CERTIFICATE OF INCORPORATION 1985-07-12

Trademarks Section

Serial Number:
74064765
Mark:
BIZAPPS
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.
Mark Type:
Trademark
Application Filing Date:
1990-05-31
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
BIZAPPS

Goods And Services

For:
computer software to be used by retail stores
First Use:
1985-04-01
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State