Search icon

TRAC ELECTRONICS, INC.

Company Details

Name: TRAC ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1977 (48 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 435186
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1106 RAND BLDG., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAC ELECTRONICS, INC. DOS Process Agent 1106 RAND BLDG., BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
20110823026 2011-08-23 ASSUMED NAME LLC INITIAL FILING 2011-08-23
DP-679302 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A401855-5 1977-05-20 CERTIFICATE OF INCORPORATION 1977-05-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRAC-KEY 73175593 1978-06-22 1130727 1980-02-12
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1986-07-23
Date Cancelled 1986-07-23

Mark Information

Mark Literal Elements TRAC-KEY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For TWIN LEVER TELEGRAPH KEY
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 02, 1978
Use in Commerce May 02, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TRAC ELECTRONICS, INC.
Owner Address 1106 RAND BLDG. BUFFALO, NEW YORK UNITED STATES 14203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-07-23 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State