Search icon

ASKO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ASKO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1999 (26 years ago)
Date of dissolution: 10 May 2004
Entity Number: 2369952
ZIP code: 12167
County: Delaware
Place of Formation: New York
Principal Address: 2 SOUTH ST, STAMFORD, NY, United States, 12167
Address: 2 SOUTH STREET, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SOUTH STREET, STAMFORD, NY, United States, 12167

Chief Executive Officer

Name Role Address
DAVID HARTWELL Chief Executive Officer 2 SOUTH ST, STAMFORD, NY, United States, 12167

Filings

Filing Number Date Filed Type Effective Date
040510001003 2004-05-10 CERTIFICATE OF MERGER 2004-05-10
030324002323 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010411002223 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990422000054 1999-04-22 CERTIFICATE OF INCORPORATION 1999-04-22

Trademarks Section

Serial Number:
76066415
Mark:
ALOUD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-06-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ALOUD

Goods And Services

For:
Encoding machines for encoding and writing patient prescription information onto computer readable media; reading machines for decoding and reading patient prescription information stored on computer readable media and presenting said information to said patient in audio or visual form; combined enc...
First Use:
2000-03-10
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State