Search icon

CYPACK SYSTEMS CORP.

Company Details

Name: CYPACK SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1970 (55 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 296526
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 5 E. 57TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SIEGFRIED MOISSEIFF DOS Process Agent 5 E. 57TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1972-12-15 1974-01-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1971-04-20 1975-09-30 Name CYPACK PLASTIC SYSTEMS CORP.
1970-10-06 1971-04-20 Name CPS PLASTIC SYSTEMS CORP.
1970-10-06 1972-12-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
C305108-2 2001-07-24 ASSUMED NAME CORP INITIAL FILING 2001-07-24
DP-791351 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A262786-3 1975-09-30 CERTIFICATE OF AMENDMENT 1975-09-30
A130548-3 1974-01-23 CERTIFICATE OF AMENDMENT 1974-01-23
A35056-3 1972-12-15 CERTIFICATE OF AMENDMENT 1972-12-15

Trademarks Section

Serial Number:
73232617
Mark:
TRAYMASTER
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:
Trademark
Application Filing Date:
1979-09-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRAYMASTER

Goods And Services

For:
Automated Machines for the Handling and Preparation of Trays Containing Mail and Similar Contents
First Use:
1978-11-15
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State