Search icon

CORD COMMUNICATIONS CORPORATION

Company Details

Name: CORD COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1968 (57 years ago)
Date of dissolution: 12 Feb 2015
Entity Number: 229823
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GASSMAN & SILVERMAN DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1969-08-08 1973-10-26 Address 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-10-03 1969-08-08 Address 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150212000596 2015-02-12 CERTIFICATE OF DISSOLUTION 2015-02-12
C243540-2 1997-01-31 ASSUMED NAME LLC INITIAL FILING 1997-01-31
A110864-2 1973-10-26 CERTIFICATE OF AMENDMENT 1973-10-26
775130-2 1969-08-08 CERTIFICATE OF AMENDMENT 1969-08-08
714297-4 1968-10-03 CERTIFICATE OF INCORPORATION 1968-10-03

Trademarks Section

Serial Number:
72332411
Mark:
CORD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-07-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CORD

Goods And Services

For:
MAGAZINES DIRECTED TO RECREATIONAL ACTIVITIES
First Use:
1969-03-10
International Classes:
016
Class Status:
EXPIRED
Serial Number:
72332410
Mark:
CC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-07-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CC

Goods And Services

For:
MAGAZINES DIRECTED TO RECREATIONAL ACTIVITIES
First Use:
1969-03-10
International Classes:
038 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State