Search icon

AUTOSPA CORPORATION

Company Details

Name: AUTOSPA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 Jun 1985 (40 years ago)
Date of dissolution: 24 Jun 1985
Entity Number: 1006833
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AUTOSPA 73395123 1982-09-30 1298063 1984-09-25
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-07-02
Publication Date 1984-07-17
Date Cancelled 2005-07-02

Mark Information

Mark Literal Elements AUTOSPA
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 Service, Repair and Cleaning of Motor Vehicles
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Jan. 14, 1981
Use in Commerce Jan. 14, 1981

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 Autospa Corporation
Owner Address 343 GREAT NECK ROAD GREAT NECK, NEW YORK UNITED STATES 11021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jeffrey A. Schwab
Correspondent Name/Address LAWRENCE E ABELMAN, C/O ABELMAN FRAYNE REZAC & SCHWAB, 708 THIRD AVE, NEW YORK UNITED STATES 10017-4141
Domestic Representative Name ABELMAN FRAYNE REZAC & SCHWAB

Prosecution History

Date Description
2005-07-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-25 REGISTERED-PRINCIPAL REGISTER
1984-07-17 PUBLISHED FOR OPPOSITION
1984-05-18 NOTICE OF PUBLICATION
1984-03-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-28 LETTER OF SUSPENSION MAILED
1983-11-22 ALLOWANCE/COUNT WITHDRAWN
1983-10-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-18 NON-FINAL ACTION MAILED
1983-06-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-12-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State