Search icon

CNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1994 (31 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1823202
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 110 WALT WHITMAN ROAD, SUITE 105, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEONARD B. AUSTIN, P.C. DOS Process Agent 110 WALT WHITMAN ROAD, SUITE 105, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-1422995 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940524000035 1994-05-24 CERTIFICATE OF INCORPORATION 1994-05-24

Trademarks Section

Serial Number:
73499811
Mark:
PROTRADER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-09-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PROTRADER

Goods And Services

For:
Leasing Access to a Computer Data Base in the Field of Price Patterns of Stocks, Options and Commodities
First Use:
1984-05-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1997-08-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CNS, INC.
Party Role:
Plaintiff
Party Name:
CONNECTICUT GENERAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-05-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CNS, INC.
Party Role:
Plaintiff
Party Name:
CONNECTICUT GENERAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State