Search icon

SUNDOG SOFTWARE CORP.

Company Details

Name: SUNDOG SOFTWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1985 (40 years ago)
Date of dissolution: 08 Oct 1996
Entity Number: 1024950
ZIP code: 10177
County: Kings
Place of Formation: New York
Principal Address: 264 COURT ST, BROOKLYN, NY, United States, 11231
Address: & ZIEGLER, P.C., 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED F DELIO Chief Executive Officer 264 COURT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
LOWENTHAL LANDAU FISCHER DOS Process Agent & ZIEGLER, P.C., 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Filings

Filing Number Date Filed Type Effective Date
961008000056 1996-10-08 CERTIFICATE OF DISSOLUTION 1996-10-08
950504002218 1995-05-04 BIENNIAL STATEMENT 1993-09-01
B266687-7 1985-09-13 CERTIFICATE OF INCORPORATION 1985-09-13

Trademarks Section

Serial Number:
73605917
Mark:
SQUISH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-06-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SQUISH

Goods And Services

For:
COMPUTER SOFTWARE PROGRAMS AND SUPPORTING OWNER OPERATIONS MANUALS SOLD AS A UNIT
First Use:
1986-05-09
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State