Search icon

COMPU-STALL, INC.

Company Details

Name: COMPU-STALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361475
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 OLD COUNTRY RD, STE 250, CARLE PLACE, NY, United States, 11514
Principal Address: 15 W 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERENCE E SMOLEV PC DOS Process Agent 1 OLD COUNTRY RD, STE 250, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
RICHARD HOFFMAN Chief Executive Officer 15 W 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1989-06-15 1997-06-18 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970618002387 1997-06-18 BIENNIAL STATEMENT 1997-06-01
C022985-3 1989-06-15 CERTIFICATE OF INCORPORATION 1989-06-15

Trademarks Section

Serial Number:
74039342
Mark:
ON-LINE. ON TIME.
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-03-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ON-LINE. ON TIME.

Goods And Services

For:
providing the service of disconnecting, moving and reconnecting computers
First Use:
1989-06-19
International Classes:
035 - Primary Class
Class Status:
ABANDONED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State