Search icon

MNEMOTECH COMPUTER SYSTEMS, INC.

Company Details

Name: MNEMOTECH COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1968 (57 years ago)
Date of dissolution: 12 Jan 2016
Entity Number: 218655
ZIP code: 10469
County: New York
Place of Formation: New York
Principal Address: 218 W 40TH ST, NEW YORK, NY, United States, 10018
Address: 2429 HERING AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CALAMARI & CAMAMARI DOS Process Agent 2429 HERING AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
A.A. CALAMARI Chief Executive Officer 99 PRESIDENT ROAD, TWP. OF WASHINGTON, NJ, United States, 07675

History

Start date End date Type Value
1995-02-16 1998-01-22 Address 112 PRESIDENT RD, TWP. OF WASHINGTON, NJ, 07675, USA (Type of address: Chief Executive Officer)
1970-08-04 1972-09-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1968-01-16 1970-08-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
1968-01-16 1995-02-16 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160112000852 2016-01-12 CERTIFICATE OF DISSOLUTION 2016-01-12
040106002088 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020110002161 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000201002254 2000-02-01 BIENNIAL STATEMENT 2000-01-01
C271852-2 1999-03-24 ASSUMED NAME CORP INITIAL FILING 1999-03-24

Trademarks Section

Serial Number:
72320069
Mark:
MNEMOTECH
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1969-02-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MNEMOTECH

Goods And Services

For:
COMPUTER PROGRAMMING SERVICES
First Use:
2068-12-19
International Classes:
035
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State