Search icon

AUDIO MATRIX, INC.

Company Details

Name: AUDIO MATRIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1947 (78 years ago)
Date of dissolution: 20 May 1999
Entity Number: 79645
County: Bronx
Place of Formation: New York
Address: 915 WESTCHESTER AVE, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDIO MATRIX, INC. DOS Process Agent 915 WESTCHESTER AVE, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
990520000739 1999-05-20 CERTIFICATE OF DISSOLUTION 1999-05-20
C014151-2 1989-05-23 ASSUMED NAME CORP INITIAL FILING 1989-05-23
6986-75 1947-04-07 CERTIFICATE OF INCORPORATION 1947-04-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AUDIOPTIC 73514373 1984-12-19 1361445 1985-09-24
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 2006-07-08
Publication Date 1985-07-16
Date Cancelled 2006-07-08

Mark Information

Mark Literal Elements AUDIOPTIC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.25 - Coal; Dust; Light rays; Liquids, spilling; Pouring liquids; Sand; Spilling liquids, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles, 26.11.21 - Rectangles that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation, 27.03.05 - Objects forming letters or numerals

Goods and Services

For ELECTROFORMING MACHINES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Sep. 18, 1984
Use in Commerce Nov. 01, 1984

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 AUDIO MATRIX, INC.
Owner Address 400 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BAILA H. CELEDONIA
Correspondent Name/Address BAILA H CELEDONIA, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2006-07-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-07-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-01-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-08-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-24 REGISTERED-PRINCIPAL REGISTER
1985-07-16 PUBLISHED FOR OPPOSITION
1985-06-15 NOTICE OF PUBLICATION
1985-05-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-03-06 NON-FINAL ACTION MAILED
1985-02-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-01-13
AUDIO 73505511 1984-10-25 1340122 1985-06-11
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 1991-12-03
Publication Date 1985-04-02
Date Cancelled 1991-12-03

Mark Information

Mark Literal Elements AUDIO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.25 - Coal; Dust; Light rays; Liquids, spilling; Pouring liquids; Sand; Spilling liquids, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles, 26.01.21 - Circles that are totally or partially shaded., 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects

Goods and Services

For ELECTROFORMING MACHINES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use 1969
Use in Commerce 1969

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 AUDIO MATRIX, INC.
Owner Address 400 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BAILA H. CELEDONIA
Correspondent Name/Address BAILA H CELEDONIA, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
1991-12-03 CANCELLED SEC. 8 (6-YR)
1986-12-23 CORRECTION UNDER SECTION 7 - PROCESSED
1986-09-26 RESPONSE RECEIVED TO POST REG. ACTION
1986-07-11 POST REGISTRATION ACTION MAILED - SEC. 7
1985-06-11 REGISTERED-PRINCIPAL REGISTER
1985-04-02 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-26 EXAMINER'S AMENDMENT MAILED
1985-01-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-24
AUDIOMATIC 72132216 1961-12-04 746167 1963-03-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-10

Mark Information

Mark Literal Elements AUDIOMATIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRO-FOAMING EQUIPMENT-NAMELY, ELECTROPLATING APPARATUS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 15, 1961
Use in Commerce Sep. 15, 1961

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 AUDIO MATRIX, INC.
Owner Address 915 WESTCHESTER AVE. NEW YORK 59, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-02-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11862042 0215600 1982-06-17 915 WESTCHESTER AVE, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-17
Case Closed 1982-06-17
12061628 0235500 1976-06-21 915 WESTCHESTER AVE, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-21
Case Closed 1976-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-27
Abatement Due Date 1976-08-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-07-27
Abatement Due Date 1976-08-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-27
Abatement Due Date 1976-08-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-27
Abatement Due Date 1976-08-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-07-27
Abatement Due Date 1976-08-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-27
Abatement Due Date 1976-08-10
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1976-07-27
Abatement Due Date 1976-09-29
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11708906 0215000 1973-07-31 915 WESTCHESTER AVENUE, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-07-31
Case Closed 1974-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-10-12
Abatement Due Date 1973-10-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D04 I
Issuance Date 1973-10-12
Abatement Due Date 1973-10-17
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-10-15
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-12
Abatement Due Date 1973-10-22
Nr Instances 1
11599073 0235200 1973-07-12 915 WESTCHESTER AVENUE, New York -Richmond, NY, 10459
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1973-07-12
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1973-07-20
Abatement Due Date 1973-08-31
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State