Search icon

SCRIPT SYSTEMS, INC.

Company Details

Name: SCRIPT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1988 (37 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1302526
ZIP code: 13407
County: Oneida
Place of Formation: New York
Principal Address: PO BOX 324, FERNCLIFF RD, MOHAWK, NY, United States, 13047
Address: PO BOX 324, FERNCLIFF RD, RD 1, MOHAWK, NY, United States, 13407

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCRIPT SYSTEMS, INC. DOS Process Agent PO BOX 324, FERNCLIFF RD, RD 1, MOHAWK, NY, United States, 13407

Chief Executive Officer

Name Role Address
RICK HALLOCK Chief Executive Officer FERNCLIFF ROAD, PO BOX 324, MOHAWK, NY, United States, 13407

Filings

Filing Number Date Filed Type Effective Date
DP-1358513 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
921221002179 1992-12-21 BIENNIAL STATEMENT 1992-10-01
B701268-5 1988-10-28 CERTIFICATE OF INCORPORATION 1988-10-28

Trademarks Section

Serial Number:
74330744
Mark:
ABCD-I
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1992-11-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ABCD-I

Goods And Services

For:
computer hardware, software and computer programs for interactive audio visual works
International Classes:
009 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1991-03-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALDER & SHEPARD
Party Role:
Plaintiff
Party Name:
SCRIPT SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-05-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
SCRIPT SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State