Search icon

FLASHBACK WORD PROCESSING, INC.

Company Details

Name: FLASHBACK WORD PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 684661
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROBERT J. GOGICK DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1981-03-11 1989-02-09 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1272254 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B739750-2 1989-02-09 CERTIFICATE OF AMENDMENT 1989-02-09
A746143-6 1981-03-11 CERTIFICATE OF INCORPORATION 1981-03-11

Trademarks Section

Serial Number:
73313250
Mark:
FLASHBACK
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:
Service Mark
Application Filing Date:
1981-06-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FLASHBACK

Goods And Services

For:
Word Processing Services
First Use:
1981-05-15
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State