Search icon

CHEQUE ALERT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEQUE ALERT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1110795
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1212784 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B399737-4 1986-09-10 APPLICATION OF AUTHORITY 1986-09-10

Trademarks Section

Serial Number:
73659934
Mark:
DIGI SCAN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1987-05-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DIGI SCAN

Goods And Services

For:
SIGNATURE VERIFICATION APPARATUS FOR CREDIT CARDS, CHECKS AND OTHER DOCUMENTS
First Use:
1986-06-12
International Classes:
009 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1990-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCHWAARZFELD
Party Role:
Plaintiff
Party Name:
CHEQUE ALERT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State