Search icon

FAULTFINDERS, INC.

Company Details

Name: FAULTFINDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1971 (54 years ago)
Date of dissolution: 29 Dec 1978
Entity Number: 306418
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 8 WADE ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 2000000

Share Par Value 0.25

Type PAR VALUE

DOS Process Agent

Name Role Address
%ROBERT E. HESLIN, ESQ. DOS Process Agent 8 WADE ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1973-05-02 1974-08-27 Address 457 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1972-04-13 1978-06-01 Shares Share type: PAR VALUE, Number of shares: 800000, Par value: 0.25
1971-04-21 1972-04-13 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1971-04-21 1973-05-02 Address 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C322922-2 2002-10-25 ASSUMED NAME CORP INITIAL FILING 2002-10-25
A540678-4 1978-12-29 CERTIFICATE OF DISSOLUTION 1978-12-29
A519696-4 1978-09-29 CERTIFICATE OF MERGER 1978-09-29
A490663-4 1978-06-01 CERTIFICATE OF AMENDMENT 1978-06-01
A178129-4 1974-08-27 CERTIFICATE OF AMENDMENT 1974-08-27

Trademarks Section

Serial Number:
81011416
Status:
CANCELLED - SECTION 8
Serial Number:
73014916
Mark:
FAULTFINDER
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:
1974-03-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FAULTFINDER

Goods And Services

For:
-PROCESS TROUBLE MONITIORING OF MACHINE TOOLS OR MACHINE TOOL CONTROLS
First Use:
1973-12-18
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State