Search icon

DATACUT, INC.

Company Details

Name: DATACUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1980 (45 years ago)
Date of dissolution: 30 Jun 1995
Entity Number: 602309
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: ATTENTION: PRESIDENT, SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502
Principal Address: SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD J. LEVY Chief Executive Officer SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: PRESIDENT, SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
1980-01-15 1995-05-25 Address 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950630000422 1995-06-30 CERTIFICATE OF MERGER 1995-06-30
950525002214 1995-05-25 BIENNIAL STATEMENT 1994-01-01
920529000374 1992-05-29 CERTIFICATE OF AMENDMENT 1992-05-29
A635837-7 1980-01-15 CERTIFICATE OF INCORPORATION 1980-01-15

Trademarks Section

Serial Number:
73477573
Mark:
GRAF-X
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-04-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GRAF-X

Goods And Services

For:
COMPUTER PROGRAMS FOR USE IN CONTROLLING AUTOMATED MACHINE TOOLS
First Use:
1983-10-12
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State