Search icon

CARDIAC EXTENSION, INC.

Headquarter

Company Details

Name: CARDIAC EXTENSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1981 (44 years ago)
Date of dissolution: 26 Nov 1986
Entity Number: 732275
ZIP code: 10177
County: New York
Place of Formation: New York
Address: ATT: JEFFREY H. BECKER, 250 PARK AVE, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPSTEIN BECKER BORSODY & GREEN DOS Process Agent ATT: JEFFREY H. BECKER, 250 PARK AVE, NEW YORK, NY, United States, 10177

Links between entities

Type:
Headquarter of
Company Number:
858090
State:
FLORIDA

History

Start date End date Type Value
1981-11-06 1982-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-06 1982-06-07 Address 175 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B428299-5 1986-11-26 CERTIFICATE OF DISSOLUTION 1986-11-26
A910613-3 1982-10-13 CERTIFICATE OF AMENDMENT 1982-10-13
A874950-3 1982-06-07 CERTIFICATE OF AMENDMENT 1982-06-07
A854346-3 1982-03-30 CERTIFICATE OF AMENDMENT 1982-03-30
A811760-11 1981-11-06 CERTIFICATE OF INCORPORATION 1981-11-06

Trademarks Section

Serial Number:
73407210
Mark:
CARDIAC EXTENSION/INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1982-12-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CARDIAC EXTENSION/INC.

Goods And Services

For:
Services of Performing Cardiovascular Evaluations for Others-Namely, Performing Clinical Medical Diagnostic Tests and Procedures, Nuclear Cardiology Procedures, Holter Monitoring Procedures, Physical Stress Evaluations and Cardiac Rehabilitation Procedures
First Use:
1982-10-15
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State