Search icon

TRAFFIC SOFTWARE, INC.

Company Details

Name: TRAFFIC SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1652231
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 360 WEST 31ST STREET, NEW YORK, NY, United States, 10001
Address: 641 LEXINGTON AVENUE, ATTN: MAGNUS G. THORSTENN, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETUR BLONDAL Chief Executive Officer SKIPHOLT 50C, REYKJAVIK, Iceland

DOS Process Agent

Name Role Address
THORSTENN & THORSTENN DOS Process Agent 641 LEXINGTON AVENUE, ATTN: MAGNUS G. THORSTENN, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1297434 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931202002536 1993-12-02 BIENNIAL STATEMENT 1993-07-01
920717000018 1992-07-17 CERTIFICATE OF INCORPORATION 1992-07-17

Trademarks Section

Serial Number:
74329788
Mark:
OBJECT-FAX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-11-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OBJECT-FAX

Goods And Services

For:
computer hardware and software for use in network environments for sending, storing and receiving facsimile transmissions
First Use:
1991-01-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State