Search icon

VOLTRONICS INC.

Company Details

Name: VOLTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2926581
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, NEWYORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETERSULLIVAN, SULLIVAN, CHESTER & GARDNER DOS Process Agent 475 PARK AVENUE SOUTH, NEWYORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1924037 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030702000781 2003-07-02 CERTIFICATE OF INCORPORATION 2003-07-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VARITRIM 72157580 1962-11-19 753243 1963-07-23
Register Principal
Mark Type Trademark
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.
Status Date 2004-04-24
Date Cancelled 2004-04-24

Mark Information

Mark Literal Elements VARITRIM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Electrical Capacitors
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 18, 1962
Use in Commerce Oct. 18, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Voltronics INC.
Owner Address WESTBURY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-04-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-07-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-11-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-12-27

Date of last update: 05 Feb 2025

Sources: New York Secretary of State