Search icon

XYDEKO INC.

Company Details

Name: XYDEKO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2530511
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: C/O B PICTURES, 325 LAFAYETTE ST, NEW YORK, NY, United States, 10012
Address: 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SUSAN K SUDMAN Chief Executive Officer 800 25TH ST NW SUITE 702, WASHINGTON, DC, United States, 20037

DOS Process Agent

Name Role Address
SHACK SIEGEL KATZ FLAHERTY & GOODMAN PC DOS Process Agent 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SHACK & SIEGEL PC Agent ATTN: DONALD D SHACK ESQ, 530 FIFTH AVE, NEW YORK, NY, 10036

History

Start date End date Type Value
2000-07-12 2002-07-31 Address ATTN: DONALD D SHACK ESQ, 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1736353 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020731002589 2002-07-31 BIENNIAL STATEMENT 2002-07-01
000804000253 2000-08-04 CERTIFICATE OF AMENDMENT 2000-08-04
000712000439 2000-07-12 APPLICATION OF AUTHORITY 2000-07-12

Trademarks Section

Serial Number:
76120541
Mark:
XYDEKO
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-08-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
XYDEKO

Goods And Services

For:
Educational services; namely, developing, producing and conducting courses, seminars, conferences, workshops in the field of corporate and business education and distributing course materials in connection therewith by video tape, film, CD ROM and the written word; developing, producing and conducti...
International Classes:
041 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State