Search icon

PALACE COMPUTER SERVICES, INC.

Company Details

Name: PALACE COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1983 (42 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 879158
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 125 CEDAR ST, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDY GANT DOS Process Agent 125 CEDAR ST, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
SANDY GANT Chief Executive Officer 125 CEDAR ST, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1983-11-04 1992-12-30 Address 125 CEDAR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500614 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931110002952 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921230002698 1992-12-30 BIENNIAL STATEMENT 1992-11-01
B036844- 4 1983-11-04 CERTIFICATE OF INCORPORATION 1983-11-04

Trademarks Section

Serial Number:
73478956
Mark:
SIFTER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-05-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SIFTER

Goods And Services

For:
Computer Programs
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73478957
Mark:
MATCHMASTER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-05-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MATCHMASTER

Goods And Services

For:
Computer Programs
First Use:
1984-04-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State