Search icon

PAPYRUS TECHNOLOGY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPYRUS TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1992 (33 years ago)
Date of dissolution: 06 Jun 2012
Entity Number: 1608514
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1185 AVE OF THE AMERICAS 8FL, NEW YORK, NY, United States, 10036
Principal Address: T. MARINACCI, 8TH FLOOR, 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. THOMAS PATTERSON Chief Executive Officer TWO COBBLESTONE COURT, CHATHAM, NJ, United States, 07928

DOS Process Agent

Name Role Address
RSM MCGLADREY, INC. (T. MARINACCI) DOS Process Agent 1185 AVE OF THE AMERICAS 8FL, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001308414
Phone:
212-482-3730

Latest Filings

Form type:
REGDEX
File number:
021-70946
Filing date:
2008-12-23
File:
Form type:
REGDEX
File number:
021-70946
Filing date:
2005-08-19
File:
Form type:
REGDEX
File number:
021-70946
Filing date:
2005-03-21
File:
Form type:
REGDEX
File number:
021-70946
Filing date:
2004-11-09
File:

History

Start date End date Type Value
2005-03-04 2005-08-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2004-11-05 2005-03-04 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
2003-09-09 2006-03-29 Address T. MARINACCI, 4TH FLOOR, 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-09-08 2006-03-29 Address 1185 AVE OF THE AMERICAS 4FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-03-26 2003-09-09 Address TWO COBBLESTONE COURT, CHATHAM, NJ, 07928, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120606000328 2012-06-06 CERTIFICATE OF DISSOLUTION 2012-06-06
100511002521 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080321002211 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060329002927 2006-03-29 BIENNIAL STATEMENT 2006-02-01
050817000281 2005-08-17 CERTIFICATE OF AMENDMENT 2005-08-17

Trademarks Section

Serial Number:
74801845
Mark:
PENGINEERING
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-03-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PENGINEERING

Goods And Services

For:
developing methodology and software design to re-engineer data collection systems into pen computer-based information gathering systems
First Use:
1993-03-12
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74364364
Mark:
PENGINEERING
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1993-03-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PENGINEERING

Goods And Services

For:
computer software for re-engineering data collection systems into pen computer-based information gathering systems
International Classes:
009 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State