Search icon

ELECTRONIC DESIGNERS, INC.

Company Details

Name: ELECTRONIC DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1967 (58 years ago)
Date of dissolution: 13 Jul 1999
Entity Number: 214852
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 40-06 OSER AVENUE, HAUPPAUGE,, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE IPOLYI Chief Executive Officer 40-06 OSER AVENUE, HAUPPAUGE,, NY, United States, 11788

DOS Process Agent

Name Role Address
GEORGE IPOLYI DOS Process Agent 40-06 OSER AVENUE, HAUPPAUGE,, NY, United States, 11788

History

Start date End date Type Value
1967-10-09 1992-11-05 Address 91 FULTON ST., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990713000441 1999-07-13 CERTIFICATE OF DISSOLUTION 1999-07-13
971017002310 1997-10-17 BIENNIAL STATEMENT 1997-10-01
C223549-2 1995-06-02 ASSUMED NAME CORP INITIAL FILING 1995-06-02
950414002002 1995-04-14 BIENNIAL STATEMENT 1993-10-01
921105002615 1992-11-05 BIENNIAL STATEMENT 1992-10-01

Trademarks Section

Serial Number:
73232829
Mark:
EDI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-09-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
EDI

Goods And Services

For:
Electronic Solid State Light Control Center
First Use:
1975-12-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State