Search icon

AMPLEX CORPORATION

Headquarter

Company Details

Name: AMPLEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2016 (8 years ago)
Entity Number: 5012324
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of AMPLEX CORPORATION, FLORIDA 817701 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-76528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160922000235 2016-09-22 APPLICATION OF AUTHORITY 2016-09-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNISWITCH 72107725 1960-11-03 727190 1962-02-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-18

Mark Information

Mark Literal Elements UNISWITCH
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICAL SWITCHES
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 03, 1960
Use in Commerce Feb. 03, 1960

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 AMPLEX CORPORATION
Owner Address 214 GLEN COVE ROAD CARLE PLACE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State