Search icon

VIDEO PROJECTS CO., INC.

Headquarter

Company Details

Name: VIDEO PROJECTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1966 (58 years ago)
Date of dissolution: 23 Jun 2005
Entity Number: 205036
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1645 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
KAREN AJAR VINCENZINI Chief Executive Officer 1645 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
0048102
State:
CONNECTICUT

History

Start date End date Type Value
1966-12-22 1994-04-14 Address 143-08 94TH AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050623001148 2005-06-23 CERTIFICATE OF DISSOLUTION 2005-06-23
970103002368 1997-01-03 BIENNIAL STATEMENT 1996-12-01
C210375-2 1994-05-20 ASSUMED NAME CORP INITIAL FILING 1994-05-20
940414002882 1994-04-14 BIENNIAL STATEMENT 1993-12-01
593395-6 1966-12-22 CERTIFICATE OF INCORPORATION 1966-12-22

Trademarks Section

Trademark Summary

Mark:
VIDEO TAPE PATROL
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1967-07-13
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VIDEO TAPE PATROL

Goods And Services

For:
SUPERVISING, CONTROLLING AND OPERATING CLOSED CIRCUIT TELEVISION SYSTEMS FOR RACE TRACKS FOR THE PURPOSE OF IMMEDIATELY DETERMINING THE ACCURATE OUTCOME OF RACING EVENTS
First Use:
Dec. 15, 1958
International Classes:
038
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State