Search icon

HADAX ELECTRONICS, INC.

Company Details

Name: HADAX ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1981 (44 years ago)
Date of dissolution: 11 May 2005
Entity Number: 720163
ZIP code: 07601
County: Nassau
Place of Formation: New York
Address: 560 HUDSON ST., 3RD FLOOR, STE 1, HACKENSACK, NJ, United States, 07601
Principal Address: 30 KENT RD, TENAFLY, NJ, United States, 07670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIM JACOBSON Chief Executive Officer 560 HUDSON ST, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 HUDSON ST., 3RD FLOOR, STE 1, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2001-10-25 2003-10-14 Address 560 HUDSON ST / 3RD FL, SUITE 1, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
1995-06-26 2001-10-25 Address 20 INNESS RD, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1995-06-26 2001-10-25 Address 20 INNESS RD, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
1995-06-26 2001-10-25 Address 310 PHILLIPS AVE, S HACKENSACK, NJ, 07606, USA (Type of address: Service of Process)
1981-09-02 1995-06-26 Address 14 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050511000503 2005-05-11 CERTIFICATE OF DISSOLUTION 2005-05-11
031014002628 2003-10-14 BIENNIAL STATEMENT 2003-09-01
011025002250 2001-10-25 BIENNIAL STATEMENT 2001-09-01
990930002352 1999-09-30 BIENNIAL STATEMENT 1999-09-01
980807000471 1998-08-07 CERTIFICATE OF MERGER 1998-08-07
970919002226 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950626002146 1995-06-26 BIENNIAL STATEMENT 1993-09-01
A794543-4 1981-09-02 CERTIFICATE OF INCORPORATION 1981-09-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PATCHWORK 73635277 1986-12-15 1572969 1989-12-26
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1996-07-01
Publication Date 1989-10-03
Date Cancelled 1996-07-01

Mark Information

Mark Literal Elements PATCHWORK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DATA COMMUNICATIONS PATCHING EQUIPMENT COMPRISING MODULES FOR ACCESS TO COMPUTER CIRCUITS AND CONNECTORS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Sep. 11, 1986
Use in Commerce Oct. 14, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name HADAX ELECTRONICS INC.
Owner Address 44 SEA CLIFF AVENUE GLEN COVE, NEW YORK UNITED STATES 11542
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DAVID FONI, HADAX ELECTRONICS INC, 11 TEANECK RD, RIDGEFIELD PARK, NEW JERSEY UNITED STATES 07660-2303

Prosecution History

Date Description
1996-07-01 CANCELLED SEC. 8 (6-YR)
1989-12-26 REGISTERED-PRINCIPAL REGISTER
1989-10-03 PUBLISHED FOR OPPOSITION
1989-09-05 NOTICE OF PUBLICATION
1989-07-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1989-06-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1989-02-17 FINAL REFUSAL MAILED
1988-12-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-11-22 NON-FINAL ACTION MAILED
1988-08-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-11-10 PETITION TO REVIVE-GRANTED
1987-12-30 PETITION TO REVIVE-RECEIVED
1987-10-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-03-30 UNRESPONSIVE/DUPLICATE PAPER RECEIVED
1987-03-18 NON-FINAL ACTION MAILED
1987-03-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-08-21
HE 73609031 1986-07-11 1430059 1987-02-24
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1993-08-30
Publication Date 1986-12-02
Date Cancelled 1993-08-30

Mark Information

Mark Literal Elements HE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DATA COMMUNICATION SWITCHES AND DATA COMMUNICATION SWITCHING AND INTERFACE UNITS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status SECTION 8 - CANCELLED
First Use Sep. 15, 1981
Use in Commerce Sep. 15, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name HADAX ELECTRONICS, INC.
Owner Address 44 SEA CLIFF AVENUE GLEN COVE, NEW YORK UNITED STATES 11542
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DAVID FONI, HADAX ELECTRONICS, INC, 44 SEA CLIFF AVE, GLEN COVE, NEW YORK UNITED STATES 11542

Prosecution History

Date Description
1993-08-30 CANCELLED SEC. 8 (6-YR)
1987-02-24 REGISTERED-PRINCIPAL REGISTER
1986-12-02 PUBLISHED FOR OPPOSITION
1986-11-02 NOTICE OF PUBLICATION
1986-10-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-07 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-03-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State