Search icon

ASTRADYNE COMPUTER INDUSTRIES INC.

Company Details

Name: ASTRADYNE COMPUTER INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1968 (57 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 229587
ZIP code: 10177
County: New York
Place of Formation: Delaware
Address: 250 PARK AVENUE, DAVID I. FERBER ESQ, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
FERBER GREILSHEIMER & CHAN DOS Process Agent 250 PARK AVENUE, DAVID I. FERBER ESQ, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
1983-10-05 1985-10-29 Address PARK AVE. PLAZA, 55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Service of Process)
1968-10-24 1983-10-05 Address HELLMAN, 330 MADISON AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C240347-2 1996-10-18 ASSUMED NAME CORP INITIAL FILING 1996-10-18
DP-1210578 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B282901-3 1985-10-29 CERTIFICATE OF AMENDMENT 1985-10-29
B026792-3 1983-10-05 CERTIFICATE OF AMENDMENT 1983-10-05
713190-4 1968-10-24 APPLICATION OF AUTHORITY 1968-10-24

Trademarks Section

Serial Number:
73632353
Mark:
ACII
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
1986-11-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ACII

Goods And Services

For:
DATA PROCESSING SERVICES FOR THE HEALTH CARE AND BANKING INDUSTRIES
First Use:
1969-02-02
International Classes:
035 - Primary Class
Class Status:
Abandoned
Serial Number:
73606875
Mark:
ACI
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
1986-06-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ACI

Goods And Services

For:
DATA PROCESSING SERVICES FOR THE HEALTH CARE AND BANKING INDUSTRIES
First Use:
1968-10-21
International Classes:
042 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State