Search icon

AUTOMOTIVE TRIK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOTIVE TRIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 604189
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2693 MIDDLE COUNTRY RD., PO DRAWER B, LAKE GROVE, NY, United States, 11755
Principal Address: 2511 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LYNCH JR Chief Executive Officer 2511 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
CRONIN, CURREY & MOUBAR DOS Process Agent 2693 MIDDLE COUNTRY RD., PO DRAWER B, LAKE GROVE, NY, United States, 11755

Filings

Filing Number Date Filed Type Effective Date
DP-2099124 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060214002772 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040121002457 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020114002935 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000203002566 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Trademarks Section

Serial Number:
73499764
Mark:
TRIK EDITION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-09-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRIK EDITION

Goods And Services

For:
AUTOMOBILE ACCESSORIES, NAMELY, SPOILERS SPORT SPRINGS, ANTI-SWAY BARS, AND CUSTOM WHEELS
First Use:
1983-05-23
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State