Search icon

STRAT-O-MATIC GAME CO., INC.

Company Details

Name: STRAT-O-MATIC GAME CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1962 (63 years ago)
Date of dissolution: 07 Jun 2011
Entity Number: 144139
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 42 RAILROAD AVE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 RAILROAD AVE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
HAROLD RICHMAN Chief Executive Officer 42 RAILROAD AVE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1962-01-08 1995-06-23 Address 1 WOODLAND PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110607000395 2011-06-07 CERTIFICATE OF DISSOLUTION 2011-06-07
100330002782 2010-03-30 BIENNIAL STATEMENT 2010-01-01
080118002005 2008-01-18 BIENNIAL STATEMENT 2008-01-01
060209003224 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040116002810 2004-01-16 BIENNIAL STATEMENT 2004-01-01

Trademarks Section

Serial Number:
73356170
Mark:
STRAT-O-MATIC PRO BASKETBALL
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 Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STRAT-O-MATIC PRO BASKETBALL

Date of last update: 18 Mar 2025

Sources: New York Secretary of State