Search icon

SPEECH DYNAMICS, INC.

Company Details

Name: SPEECH DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1976 (49 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 389136
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 111 W. 57TH STREET, SUITE 1201, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY SARNOFF Chief Executive Officer 111 WEST 57TH STREET, SUITE 1201, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 W. 57TH STREET, SUITE 1201, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-01-22 1993-02-16 Address 111 W. 57TH ST., SUITE 1201, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-01-14 1976-01-22 Address 299 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070514107 2007-05-14 ASSUMED NAME LLC INITIAL FILING 2007-05-14
021231000809 2002-12-31 CERTIFICATE OF MERGER 2002-12-31
940307002026 1994-03-07 BIENNIAL STATEMENT 1994-01-01
930216002160 1993-02-16 BIENNIAL STATEMENT 1993-01-01
A288359-4 1976-01-22 CERTIFICATE OF MERGER 1976-01-22

Trademarks Section

Serial Number:
73288051
Mark:
SPEECH DYNAMICS
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:
1980-12-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SPEECH DYNAMICS

Goods And Services

For:
Educational Services-Namely, Conducting Classes in Communication Skills
First Use:
1976-09-16
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State