Search icon

COMPUTRONIX CORPORATION

Company Details

Name: COMPUTRONIX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1983 (42 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 856623
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 73 SHERWOOD COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAUL S. FATHI Chief Executive Officer 73 SHERWOOD COURT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SAUL S. FATHI DOS Process Agent 73 SHERWOOD COURT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1983-07-21 1993-10-08 Address 73 SHERWOOD COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1479104 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931008002441 1993-10-08 BIENNIAL STATEMENT 1993-07-01
B003621-10 1983-07-21 CERTIFICATE OF INCORPORATION 1983-07-21

Trademarks Section

Serial Number:
73460232
Mark:
COMPUTRONIX
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:
Trademark
Application Filing Date:
1984-01-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COMPUTRONIX

Goods And Services

For:
COMPUTERS, COMPUTER PROGRAMS AND COMPUTER EQUIPMENT; NAMELY, POWER MONITORS, SURGE AND POWER INDICATOR PROTECTORS, BATTERY CHARGER, MOTOR SPEED CONTROLLER AND DIMMER, AND UNINTERRUPTED POWER SUPPLY UNITS
First Use:
1983-11-15
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State