Search icon

PRECEPTS, INC.

Company Details

Name: PRECEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1985 (40 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1004813
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVE OF AMERICAS, SUITE 800, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD I WILLENCE ESQ DOS Process Agent 875 AVE OF AMERICAS, SUITE 800, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-718457 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B237470-3 1985-06-14 CERTIFICATE OF INCORPORATION 1985-06-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FOUNDATIONS OF EXCELLENCE 73544030 1985-06-20 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-12-04

Mark Information

Mark Literal Elements FOUNDATIONS OF EXCELLENCE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MANAGEMENT CONSULTING SERVICE OFFERED PRIMARILY TO FINANCIAL INSTITUTIONS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Apr. 1984
Use in Commerce Apr. 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PRECEPTS, INC.
Owner Address 875 AVENUE OF THE AMERICAS NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN I. WEISBURD
Correspondent Name/Address STEVEN I WEISBURD, OSTROLENK, FABER, GERB & SOFFEN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016-2482

Prosecution History

Date Description
1986-12-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-05-14 FINAL REFUSAL MAILED
1985-09-03 NON-FINAL ACTION MAILED
1985-08-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-12-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State