Search icon

NORJE ELECTRONICS CORP.

Company Details

Name: NORJE ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1980 (44 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 615462
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 944 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 315 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
LEON MANN Chief Executive Officer 315 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1980-12-04 1993-08-18 Address 944 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663224 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
961227002210 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940217002221 1994-02-17 BIENNIAL STATEMENT 1993-12-01
930818002355 1993-08-18 BIENNIAL STATEMENT 1992-12-01
A720212-3 1980-12-04 CERTIFICATE OF INCORPORATION 1980-12-04

Trademarks Section

Serial Number:
74492481
Mark:
ASSASSIN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-02-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ASSASSIN

Goods And Services

For:
anti-theft alarms for motor vehicles
First Use:
1994-02-07
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74453533
Mark:
SNIPER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-10-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SNIPER

Goods And Services

For:
anti-theft devices and alarms
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State