Search icon

LOGETRONICS CORPORATION

Company Details

Name: LOGETRONICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1987 (38 years ago)
Date of dissolution: 10 Sep 2003
Entity Number: 1187069
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
DAVID VOZICK Chief Executive Officer 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1987-07-16 1993-02-10 Address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030910000282 2003-09-10 CERTIFICATE OF DISSOLUTION 2003-09-10
010629002304 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990715002227 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970708002089 1997-07-08 BIENNIAL STATEMENT 1997-07-01
000051004335 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Trademarks Section

Serial Number:
73713625
Mark:
LOGETEK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-02-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LOGETEK

Goods And Services

For:
AUTOMATIC IMAGE PROCESSOR
First Use:
1986-01-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
71683214
Mark:
LOGETRONIC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1955-03-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LOGETRONIC

Goods And Services

For:
PHOTOGRAPHIC APPARATUS
First Use:
1955-02-16
International Classes:
009
Class Status:
EXPIRED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State