Search icon

VARIABLE MEDIA LINK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VARIABLE MEDIA LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1993 (32 years ago)
Date of dissolution: 22 May 1998
Entity Number: 1761478
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 50, PLEASANT VALLEY, NY, United States, 12569
Principal Address: PROFESSIONAL SERVICES BLDG, RT 44, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BATOR Chief Executive Officer WELFARE RD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 50, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
1993-10-04 1995-11-14 Address 9 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980522000564 1998-05-22 CERTIFICATE OF DISSOLUTION 1998-05-22
951114002494 1995-11-14 BIENNIAL STATEMENT 1995-10-01
931004000178 1993-10-04 CERTIFICATE OF INCORPORATION 1993-10-04

Trademarks Section

Serial Number:
74544669
Mark:
V M L
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1994-07-01
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
V M L

Goods And Services

For:
child care investigative, counseling, and consulting services, namely conducting private investigations for child care service providers, and assisting adopted children to locate their biological family members and natural parents to locate adopted children; counseling and consulting services with r...
First Use:
1994-02-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State