Search icon

POWER STATION, INC.

Company Details

Name: POWER STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2606740
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 111 WEST 57TH ST. SUITE 1120, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 57TH ST. SUITE 1120, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JEFF HAFER Agent 111 WEST 57TH ST. SUITE 1120, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1870667 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010215000595 2001-02-15 CERTIFICATE OF INCORPORATION 2001-02-15

Trademarks Section

Trademark Summary

Mark:
POWER STATION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1986-08-08
Status Date:
2007-12-22

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POWER STATION

Goods And Services

For:
SOUND RECORDING STUDIO SERVICES
First Use:
Jun. 1977
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1994-05-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIEMENS CREDIT CORP.
Party Role:
Plaintiff
Party Name:
POWER STATION, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State