Search icon

CUSTOM TERMINALS CORP.

Company Details

Name: CUSTOM TERMINALS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1977 (48 years ago)
Date of dissolution: 28 Feb 1994
Entity Number: 420495
ZIP code: 07046
County: New York
Place of Formation: Delaware
Address: C/O CUMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVENUE, MOUNTAIN LAKES, NJ, United States, 07046
Principal Address: C/O COMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, United States, 07046

Chief Executive Officer

Name Role Address
JOHN J. CASSESE Chief Executive Officer 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, United States, 07046

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CUMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVENUE, MOUNTAIN LAKES, NJ, United States, 07046

History

Start date End date Type Value
1993-01-22 1994-02-28 Address C/O COMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, 07046, 1495, USA (Type of address: Service of Process)
1977-01-10 1993-01-22 Address 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090901033 2009-09-01 ASSUMED NAME LLC INITIAL FILING 2009-09-01
940228000232 1994-02-28 SURRENDER OF AUTHORITY 1994-02-28
930122002812 1993-01-22 BIENNIAL STATEMENT 1993-01-01
A369209-6 1977-01-10 APPLICATION OF AUTHORITY 1977-01-10

Trademarks Section

Serial Number:
73284573
Mark:
ACCU-VER
Status:
Abandoned: Reason unknown.
Mark Type:
Trademark
Application Filing Date:
1980-11-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ACCU-VER

Goods And Services

For:
ELECTRICAL METER ACCURACY VERIFYING APPARATUS
First Use:
1980-08-26
International Classes:
009 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State