Search icon

VIDISCO, INC.

Company Details

Name: VIDISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1101331
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLIEB & GOLIEB, ESQS DOS Process Agent 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-879493 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B385942-4 1986-07-30 CERTIFICATE OF INCORPORATION 1986-07-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIDISCO 73686209 1987-09-24 1490926 1988-06-07
Register Principal
Mark Type Trademark
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 1994-12-12
Publication Date 1988-03-15
Date Cancelled 1994-12-12

Mark Information

Mark Literal Elements VIDISCO
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 PRERECORDED EDUCATIONAL VIDEO CASSETTES
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use May 21, 1987
Use in Commerce Jul. 08, 1987

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 VIDISCO INC.
Owner Address 297 KNOLLWOOD ROAD WHITE PLAINS, NEW YORK UNITED STATES 10607
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JESSE ROTHSTEIN
Correspondent Name/Address JESSE ROTHSTEIN, AMSTER, ROTHSTEIN & EBENSTEIN, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1994-12-12 CANCELLED SEC. 8 (6-YR)
1988-06-07 REGISTERED-PRINCIPAL REGISTER
1988-03-15 PUBLISHED FOR OPPOSITION
1988-02-13 NOTICE OF PUBLICATION
1988-01-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-07 EXAMINER'S AMENDMENT MAILED
1988-01-07 ALLOWANCE/COUNT WITHDRAWN
1987-12-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-21

Date of last update: 09 Feb 2025

Sources: New York Secretary of State