Search icon

GENERAL SIGNAL CORPORATION

Headquarter

Company Details

Name: GENERAL SIGNAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1998 (27 years ago)
Date of dissolution: 24 Apr 2003
Entity Number: 2304767
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 13515 BALLANTYNE CORP. PL., CHARLOTTE, NC, United States, 28277
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PATRICK O'LEARY Chief Executive Officer 13515 BALLANTYNE CORP. PL., CHARLOTTE, NC, United States, 28277

Links between entities

Type:
Headquarter of
Company Number:
605633
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_00431796
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000-891-359
State:
Alabama
Type:
Headquarter of
Company Number:
ad9147cb-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
842347
State:
FLORIDA
Type:
Headquarter of
Company Number:
0019073
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
164892
State:
IDAHO
Type:
Headquarter of
Company Number:
346383
State:
IDAHO

History

Start date End date Type Value
2000-11-08 2002-10-22 Address 700 TERRACE POINT DR, MUSKEGON, MI, 49443, USA (Type of address: Chief Executive Officer)
2000-11-08 2002-10-22 Address 700 TERRACE POINT DR, MUSKEGON, MI, 49443, USA (Type of address: Principal Executive Office)
1998-10-07 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-07 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030917000215 2003-09-17 CERTIFICATE OF CORRECTION 2003-09-17
030424000377 2003-04-24 CERTIFICATE OF TERMINATION 2003-04-24
021022002850 2002-10-22 BIENNIAL STATEMENT 2002-10-01
001108002646 2000-11-08 BIENNIAL STATEMENT 2000-10-01
991109000092 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09

Trademarks Section

Serial Number:
81010724
Mark:
NYCOTROL
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
NYCOTROL
Serial Number:
81006575
Mark:
GENERAL SIGNAL
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
GENERAL SIGNAL
Serial Number:
74179175
Mark:
YARDS 2000
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-04-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
YARDS 2000

Goods And Services

For:
microprocessor controllers for use with computerized railroad classification yard control systems
First Use:
1983-07-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73155150
Mark:
LEX-C
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1978-01-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LEX-C

Goods And Services

For:
RAILROAD/HIGHWAY CROSSING SIGNALS
First Use:
1977-09-29
International Classes:
009 - Primary Class
Class Status:
EXPIRED
Serial Number:
73077594
Mark:
APT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1976-02-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
APT

Goods And Services

For:
TRAINING SERVICE MANUALS, BULLETINS, AND QUESTIONNAIRES FOR KEEPING PUMP REPAIRMEN AND PUMP SERVICEMEN UPTO-DATE ON NEW SERVICE TECHNIQUES
First Use:
1974-12-12
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State