Search icon

TEKNIKA ELECTRONICS CORPORATION

Company Details

Name: TEKNIKA ELECTRONICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1976 (49 years ago)
Date of dissolution: 06 Aug 1987
Entity Number: 413197
ZIP code: 07006
County: New York
Place of Formation: Delaware
Address: 353 RTE 46 WEST, ATTN: TREASURER, FAIRFIELD, NJ, United States, 07006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THECORP DOS Process Agent 353 RTE 46 WEST, ATTN: TREASURER, FAIRFIELD, NJ, United States, 07006

History

Start date End date Type Value
1987-06-05 1987-08-06 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-06-05 1987-08-06 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1976-10-22 1987-06-05 Address 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1976-10-22 1987-06-05 Address 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120124034 2012-01-24 ASSUMED NAME CORP INITIAL FILING 2012-01-24
B530454-3 1987-08-06 SURRENDER OF AUTHORITY 1987-08-06
B505145-2 1987-06-05 CERTIFICATE OF AMENDMENT 1987-06-05
A350945-4 1976-10-22 APPLICATION OF AUTHORITY 1976-10-22

Trademarks Section

Serial Number:
73132981
Mark:
ENERGY MISER
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:
1977-07-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ENERGY MISER

Goods And Services

For:
TELEVISION CHASSIS SOLD AS A COMPONENT OF TELEVISION RECEIVERS
First Use:
1977-02-22
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State