Search icon

HEMATECH, INC.

Company Details

Name: HEMATECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1507521
ZIP code: 10022
County: Nassau
Place of Formation: Delaware
Principal Address: 500 EAST BROWARD BOULEVARD, SUITE 1300, FORT LAUDERDALE, FL, United States, 33394
Address: C/O BRESLOW & WALKER, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUSANNE LOARIE Chief Executive Officer 500 EAST BROWARD BOULEVARD, SUITE 1300, FORT LAUDERDALE, FL, United States, 33394

DOS Process Agent

Name Role Address
HOWARD S. BRESLOW, ESQ. DOS Process Agent C/O BRESLOW & WALKER, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1355781 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
930407002583 1993-04-07 BIENNIAL STATEMENT 1993-02-01
910207000202 1991-02-07 APPLICATION OF AUTHORITY 1991-02-07

Trademarks Section

Serial Number:
74056500
Mark:
HEMATECH
Status:
Abandoned because the applicant filed an express abandonment. 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:
1990-05-07
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEMATECH

Goods And Services

For:
the provision of qualified personnel for the drawing of blood and to perform laboratory tests
First Use:
1986-09-22
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State