Search icon

TEMPO INSTRUMENT INCORPORATED

Company Details

Name: TEMPO INSTRUMENT INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1971 (54 years ago)
Date of dissolution: 13 Jan 2005
Entity Number: 317060
ZIP code: 11788
County: New York
Place of Formation: Delaware
Address: 1300 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1971-10-29 1999-12-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091013030 2009-10-13 ASSUMED NAME LLC INITIAL FILING 2009-10-13
050113000267 2005-01-13 CERTIFICATE OF TERMINATION 2005-01-13
991230001021 1999-12-30 CERTIFICATE OF MERGER 1999-12-30
942501-5 1971-10-29 APPLICATION OF AUTHORITY 1971-10-29

Trademarks Section

Serial Number:
73324266
Mark:
TEMPO
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:
1981-08-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TEMPO

Goods And Services

For:
Electrical Relays
First Use:
1957-04-11
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73013523
Mark:
TEMPOSONIC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1974-02-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TEMPOSONIC

Goods And Services

For:
MEASURING DEVICES-NAMELY, TRANSDUCERS
First Use:
1973-09-27
International Classes:
009 - Primary Class
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State