Search icon

SPIRITUAL AWARENESS DYNAMICS, INC.

Company Details

Name: SPIRITUAL AWARENESS DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1984 (41 years ago)
Date of dissolution: 25 Mar 2004
Entity Number: 931158
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: P.O. BOX 327, 8 WINDMILL LANE, NEW CITY, NY, United States, 10956
Principal Address: 8 WINDMILL LANE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 327, 8 WINDMILL LANE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
OJELA FRANK Chief Executive Officer 8 WINDMILL LANE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1984-07-19 1993-03-10 Address 8 WINDMILL LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040325000921 2004-03-25 CERTIFICATE OF DISSOLUTION 2004-03-25
020805002112 2002-08-05 BIENNIAL STATEMENT 2002-07-01
010202002610 2001-02-02 BIENNIAL STATEMENT 2000-07-01
991116002399 1999-11-16 BIENNIAL STATEMENT 1998-07-01
970115002176 1997-01-15 BIENNIAL STATEMENT 1996-07-01

Trademarks Section

Serial Number:
73628197
Mark:
CRYSTAL THERAPEUTICS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1986-11-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CRYSTAL THERAPEUTICS

Goods And Services

For:
EDUCATIONAL PROGRAMS & SERVICES
First Use:
1986-06-20
International Classes:
041 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State