Search icon

CHRONETICS, INC.

Company Details

Name: CHRONETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1961 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 143667
ZIP code: 11772
County: Westchester
Place of Formation: New York
Address: 47 SOUTHERN BLVD., EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% ROBERT SUGARMAN DOS Process Agent 47 SOUTHERN BLVD., EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1967-08-24 1967-10-26 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-2105110 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C159662-2 1990-07-05 ASSUMED NAME CORP INITIAL FILING 1990-07-05
696886-5 1968-07-30 CERTIFICATE OF MERGER 1968-07-30
696909-6 1968-07-30 CERTIFICATE OF MERGER 1968-07-30
645708-14 1967-10-26 CERTIFICATE OF AMENDMENT 1967-10-26

Trademarks Section

Serial Number:
72193535
Mark:
NANOCOUNTER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-05-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NANOCOUNTER

Goods And Services

For:
MULTI-CIRCUIT ELECTRONIC COMPUTING SYSTEM
First Use:
1964-04-24
International Classes:
009
Class Status:
EXPIRED
Serial Number:
72187558
Mark:
NANOAMP
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-02-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NANOAMP

Goods And Services

For:
ELECTRONIC MULTI-CIRCUIT AMPLIFIER
First Use:
1962-11-27
International Classes:
009
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-22
Type:
FollowUp
Address:
1 LEFERRES LANE, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-11
Type:
Planned
Address:
1 LE FEVERS LANE, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State