Search icon

AMNESIA SOFTWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMNESIA SOFTWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893793
ZIP code: 11520
County: Nassau
Place of Formation: Delaware
Principal Address: 37 PROSPECT ST, FREEPORT, NY, United States, 11520
Address: 37 PROSPECT STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
HENRY GRUBEL Chief Executive Officer 37 PROSPECT ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 PROSPECT STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2001-03-07 2005-03-23 Address 37 PROSPECT ST, PO BOX 628, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1997-05-14 2001-03-07 Address 37 PROSPECT AVE, PO BOX 628, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-03-07 Address 37 PROSPECT AVE, PO BOX 628, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110218002309 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090218002888 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070227002634 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050323002275 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030128002595 2003-01-28 BIENNIAL STATEMENT 2003-02-01

Trademarks Section

Serial Number:
74385904
Mark:
RECALLIT "RECALLS IT ALL"
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-03
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
RECALLIT "RECALLS IT ALL"

Goods And Services

For:
computer software for business information management
First Use:
1993-01-02
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State