Search icon

SORTRITE INC.

Company Details

Name: SORTRITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1159976
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: SCHURE.,J.D. BENNETT ESQ, 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 168 KILBURN RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH AKESON Chief Executive Officer 168 KILBURN RD., GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BENNETT SCHOLLY PAPE RICE & DOS Process Agent SCHURE.,J.D. BENNETT ESQ, 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
DP-1346296 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930108002563 1993-01-08 BIENNIAL STATEMENT 1992-04-01
C111611-5 1990-02-26 CERTIFICATE OF MERGER 1990-02-26
B479729-3 1987-04-03 CERTIFICATE OF INCORPORATION 1987-04-03

Trademarks Section

Serial Number:
73681932
Mark:
SORTRITE INC
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-09-01
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SORTRITE INC

Goods And Services

For:
SERVICES FOR PRE-SORTING MAIL FOR BROKERAGE HOUSES, BANKS, LARGE MAILERS AND SIMILAR BUSINESSES
First Use:
1987-05-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State