Search icon

ADVANCED GOLF CONCEPTS INC.

Company Details

Name: ADVANCED GOLF CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1386842
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2444 HUNTERBROOK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILBURT COHEN Chief Executive Officer 2444 HUNTERBROOK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
WILBURT COHEN DOS Process Agent 2444 HUNTERBROOK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1989-09-25 1993-05-14 Address ATT:H. I. SCHULDENFREI, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1259276 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
000054011203 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930514002869 1993-05-14 BIENNIAL STATEMENT 1992-09-01
C058144-4 1989-09-25 CERTIFICATE OF INCORPORATION 1989-09-25

Trademarks Section

Serial Number:
74030525
Mark:
THERMAL DISTANCE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THERMAL DISTANCE

Goods And Services

For:
electrical device for heating golf balls to improve their performance
First Use:
1989-11-16
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State