Search icon

ULTRASONIX, INC.

Company Details

Name: ULTRASONIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 886124
ZIP code: 10701
County: Westchester
Place of Formation: Delaware
Address: 5 ODELL PLAZA, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
ULTRASONIX, INC. DOS Process Agent 5 ODELL PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1984-01-06 1984-05-14 Address 1 PARK AVE., MT VERNON, NY, 10551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1229359 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B101470-3 1984-05-14 CERTIFICATE OF AMENDMENT 1984-05-14
B056222-4 1984-01-06 APPLICATION OF AUTHORITY 1984-01-06

Trademarks Section

Serial Number:
73649564
Mark:
RADIUS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-03-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RADIUS

Goods And Services

For:
MEDICAL DIAGNOSTIC APPARATUS, NAMELY ULTRASONIC IMAGING INSTRUMENTS
First Use:
1986-11-28
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73526722
Mark:
ANGIOSCAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-03-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ANGIOSCAN

Goods And Services

For:
ULTRASONIC DIAGNOSTIC EQUIPMENT FOR USE IN THE MEDICAL FIELD
First Use:
1980-08-22
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-27
Type:
Planned
Address:
5 ODELL PLAZA, NORTH YONKERS, NY, 10701
Safety Health:
Health
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State