Search icon

GENERAL SIGNAL CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL SIGNAL CONTROLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1980 (45 years ago)
Date of dissolution: 18 Jul 1989
Entity Number: 603653
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1986-01-24 1986-03-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-01-22 1986-03-11 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-01-22 1986-01-24 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C034229-2 1989-07-18 CERTIFICATE OF TERMINATION 1989-07-18
B331646-2 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
B314297-5 1986-01-24 CERTIFICATE OF MERGER 1986-01-24
A637629-5 1980-01-22 APPLICATION OF AUTHORITY 1980-01-22

Trademarks Section

Serial Number:
73213251
Mark:
ACCUTEL
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:
Trademark
Application Filing Date:
1979-04-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ACCUTEL

Goods And Services

For:
Telemetry Equipment-Namely, Transmitters and Receivers, Signal Conversion Units, Power Supplies, Universal Racks and Line Protection Units
First Use:
1977-09-06
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State