Search icon

STEREMOTE INC.

Company Details

Name: STEREMOTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1976 (49 years ago)
Date of dissolution: 29 Dec 1983
Entity Number: 410557
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 299 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOX GLYNN & MELAMED DOS Process Agent 299 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1976-09-22 1980-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-09-22 1980-02-08 Address 59 EAST 54TH ST., ROOM 21, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081028078 2008-10-28 ASSUMED NAME CORP INITIAL FILING 2008-10-28
B053723-3 1983-12-29 CERTIFICATE OF DISSOLUTION 1983-12-29
A715675-2 1980-11-19 CERTIFICATE OF AMENDMENT 1980-11-19
A643420-3 1980-02-08 CERTIFICATE OF AMENDMENT 1980-02-08
A344138-3 1976-09-22 CERTIFICATE OF INCORPORATION 1976-09-22

Trademarks Section

Serial Number:
73314998
Mark:
STEREMOTE
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:
1981-06-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STEREMOTE

Goods And Services

For:
Electronic Component Remote Control System-Namely, Electronic Modules and Portable Controller for Use with High Fidelity and Stereo Components, Televisions, Radios and Home Appliances
First Use:
1980-12-17
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State