Search icon

LIGHTALARMS ELECTRONICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTALARMS ELECTRONICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1953 (72 years ago)
Date of dissolution: 20 Oct 1998
Entity Number: 92037
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1170 ATLANTIC AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRUCE KAUFMAN Chief Executive Officer 1170 ATLANTIC AVE, BALDWIN, NY, United States, 11510

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1953-08-07 1993-06-18 Address 95 ATLANTIC AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981020000474 1998-10-20 CERTIFICATE OF MERGER 1998-10-20
950418002097 1995-04-18 BIENNIAL STATEMENT 1993-08-01
930618000191 1993-06-18 CERTIFICATE OF AMENDMENT 1993-06-18
B103229-2 1984-05-18 ASSUMED NAME CORP INITIAL FILING 1984-05-18
214354 1960-05-09 CERTIFICATE OF AMENDMENT 1960-05-09

Trademarks Section

Serial Number:
73818035
Mark:
AFFINITY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-08-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AFFINITY

Goods And Services

For:
EMERGENCY LIGHTING FIXTURES
First Use:
1989-07-28
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State