Search icon

DYCOMP SYSTEMS LTD.

Company Details

Name: DYCOMP SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1980 (45 years ago)
Date of dissolution: 26 Dec 1990
Entity Number: 608340
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BERENTHAL DOS Process Agent 1250 BROADWAY, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-512672 1990-12-26 DISSOLUTION BY PROCLAMATION 1990-12-26
A643546-3 1980-02-08 CERTIFICATE OF INCORPORATION 1980-02-08

Trademarks Section

Serial Number:
73378387
Mark:
ADVOKAT
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1982-08-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ADVOKAT

Goods And Services

For:
PERSONAL/OFFICE SIZE COMPUTER MACHINES AND RELATED SOFTWARE
First Use:
1982-05-25
International Classes:
009 - Primary Class
Class Status:
ABANDONED
Serial Number:
73376743
Mark:
CASHCOM
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1982-07-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CASHCOM

Goods And Services

For:
CASH REGISTER COMPUTER UNIT
First Use:
1982-05-24
International Classes:
009 - Primary Class
Class Status:
ABANDONED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State