Search icon

PASSKEY ASSOCIATES, INC.

Company Details

Name: PASSKEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1977 (48 years ago)
Date of dissolution: 09 May 1997
Entity Number: 421826
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 5 NORMANDY LANE, SCARSDALE, NY, United States, 10583
Principal Address: 12 WILSON ST, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE CELLER Chief Executive Officer 12 WILSON ST, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
JANE CELLER DOS Process Agent 5 NORMANDY LANE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1977-01-24 1993-02-24 Address WERTHEIMER & SCHLESINGER, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111229011 2011-12-29 ASSUMED NAME CORP INITIAL FILING 2011-12-29
970509000227 1997-05-09 CERTIFICATE OF DISSOLUTION 1997-05-09
940131002355 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930224002832 1993-02-24 BIENNIAL STATEMENT 1993-01-01
A372739-4 1977-01-24 CERTIFICATE OF INCORPORATION 1977-01-24

Trademarks Section

Serial Number:
73190964
Mark:
PASSKEY
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:
1978-10-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PASSKEY

Goods And Services

For:
PLANNING AND CONDUCTING SPECIAL INTEREST TOURS IN NEW YORK CITY AND SURROUNDING SUBURBS
First Use:
1977-01-13
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State