Search icon

GREATBATCH-PATCH INC.

Company Details

Name: GREATBATCH-PATCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1973 (52 years ago)
Date of dissolution: 31 Dec 1987
Entity Number: 252917
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% HODGSON RUSS ANDREWS WOODS DOS Process Agent & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1973-02-01 1983-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-02-01 1982-01-08 Address 12089 MAIN ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C268358-2 1998-12-30 ASSUMED NAME CORP INITIAL FILING 1998-12-30
B583805-4 1987-12-28 CERTIFICATE OF MERGER 1987-12-31
B002975-10 1983-07-19 CERTIFICATE OF AMENDMENT 1983-07-19
A830987-4 1982-01-08 CERTIFICATE OF AMENDMENT 1982-01-08
A46727-3 1973-02-01 CERTIFICATE OF INCORPORATION 1973-02-01

Trademarks Section

Serial Number:
73368787
Mark:
BELLEORGANITE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-06-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BELLEORGANITE

Goods And Services

For:
ORGANIC FERTILIZER
First Use:
1981-09-10
International Classes:
001 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State