Search icon

ALOS MICROGRAPHICS CORPORATION

Company Details

Name: ALOS MICROGRAPHICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1977 (48 years ago)
Date of dissolution: 05 Nov 2012
Entity Number: 446965
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 118 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549
Principal Address: 91 MADISON AVE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALOS MICROGRAPHICS CORPOR- Agent ATION, 118 BRACKEN ROAD, MONTGOMERY, NY, 13549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
URS B KOPP Chief Executive Officer 91 MADISON VAE, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141595238
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-19 2012-10-25 Address 118 BRACKEN ROAD, MONTGOMERY, NY, 12549, 2604, USA (Type of address: Chief Executive Officer)
1999-09-30 2001-10-19 Address HALDENSTRASSE S, POSTFACH 2022, CH-6342 BAAR, SWZ (Type of address: Chief Executive Officer)
1997-09-26 1999-09-30 Address ALOS HOLDING AG, RAFFESSTRASSE 12, ZURICH, 8045, YYY (Type of address: Chief Executive Officer)
1995-04-11 1997-09-26 Address RAFFELSTRASSE 12, ZURICH, CHE (Type of address: Chief Executive Officer)
1995-04-11 2012-10-25 Address 118 BRACKEN ROAD, MONTGOMERY, NY, 12549, 2604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121105000631 2012-11-05 CERTIFICATE OF DISSOLUTION 2012-11-05
121025002278 2012-10-25 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
110920002698 2011-09-20 BIENNIAL STATEMENT 2011-09-01
20110127063 2011-01-27 ASSUMED NAME CORP INITIAL FILING 2011-01-27
090924002895 2009-09-24 BIENNIAL STATEMENT 2009-09-01

Trademarks Section

Serial Number:
74581172
Mark:
PRESSMAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-10-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRESSMAN

Goods And Services

For:
computer software featuring programs used for clipping, sorting, managing, filing and manipulating electronically stored documents and PC generated files
First Use:
1993-12-13
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State