Search icon

ROBUTLER SERVICES, LTD.

Company Details

Name: ROBUTLER SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 875499
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 12 KODIAK DR., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN B. MACK DOS Process Agent 12 KODIAK DR., WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
NORMAN B. MACK Chief Executive Officer 12 KODIAK DR., WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1983-10-20 1992-11-25 Address 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1291118 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931025002184 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921125002467 1992-11-25 BIENNIAL STATEMENT 1992-10-01
B031610-6 1983-10-20 CERTIFICATE OF INCORPORATION 1983-10-20

Trademarks Section

Serial Number:
73504958
Mark:
ROBUTLER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-10-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROBUTLER

Goods And Services

For:
PROMOTING THE GOODS AND SERVICES OF OTHERS BY PROVIDING A ROBOT PROGRAMMED TO THE ORDER OF CUSTOMERS AT TRADE SHOWS, SALES PRESENTATIONS, EXHIBITS, GRAND OPENINGS AND THE LIKE
First Use:
1983-08-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State