Search icon

DAVID DIAGNOSTICS, INC.

Company Details

Name: DAVID DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1984 (41 years ago)
Date of dissolution: 09 Nov 2001
Entity Number: 926952
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4601 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY STEINMAN Chief Executive Officer 4601 BROADWAY, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
GARY STEINMAN DOS Process Agent 4601 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1984-06-28 1993-01-06 Address 46-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011109000666 2001-11-09 CERTIFICATE OF DISSOLUTION 2001-11-09
000531002287 2000-05-31 BIENNIAL STATEMENT 2000-06-01
990524000467 1999-05-24 CERTIFICATE OF MERGER 1999-05-24
980601002629 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960617002233 1996-06-17 BIENNIAL STATEMENT 1996-06-01

Trademarks Section

Serial Number:
73492082
Mark:
SMOKE-SCREEN
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1984-07-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SMOKE-SCREEN

Goods And Services

For:
DIAGNOSTIC REAGENTS FOR THE MEASUREMENT OF SALIVARY THIOCYANATE
International Classes:
001 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State