Search icon

FINANCIAL MANAGEMENT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINANCIAL MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1983 (42 years ago)
Date of dissolution: 15 Nov 1988
Entity Number: 838715
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6436 TERESE TERRACE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 80000

Share Par Value 0.25

Type PAR VALUE

DOS Process Agent

Name Role Address
GEORGE FRANKFURTER DOS Process Agent 6436 TERESE TERRACE, JAMESVILLE, NY, United States, 13078

Filings

Filing Number Date Filed Type Effective Date
B706627-4 1988-11-15 CERTIFICATE OF DISSOLUTION 1988-11-15
A975451-8 1983-05-02 CERTIFICATE OF INCORPORATION 1983-05-02

Trademarks Section

Serial Number:
73472050
Mark:
SOCOF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-03-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SOCOF

Goods And Services

For:
Prerecorded Computer Programs Recorded on Diskettes Pertaining to Financial Management and Computer Users' and Instructors' Manuals All Sold as a Unit
First Use:
1983-09-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2021-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FINANCIAL MANAGEMENT SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FINANCIAL MANAGEMENT SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State