Search icon

NATIONWIDE LEGAL SERVICES, INC.

Company Details

Name: NATIONWIDE LEGAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 10 Dec 1986 (38 years ago)
Date of dissolution: 10 Dec 1986
Entity Number: 1122372
County: Blank
Place of Formation: New Jersey

Contact Details

Phone +1 213-249-9999

Licenses

Number Status Type Date End date
1416274-DCA Inactive Business 2011-12-27 2018-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2291837 RENEWAL INVOICED 2016-03-03 340 Process Serving Agency License Renewal Fee
1600297 RENEWAL INVOICED 2014-02-25 340 Process Serving Agency License Renewal Fee
1141361 RENEWAL INVOICED 2012-01-04 425 Process Serving Agency License Renewal Fee
1085985 LICENSE INVOICED 2012-01-03 85 Process Serving Agency License Fee
1085986 FINGERPRINT INVOICED 2011-12-27 150 Fingerprint Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NATIONWIDE L. M. O. 73526945 1985-03-14 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1986-12-11
Publication Date 1986-04-01

Mark Information

Mark Literal Elements NATIONWIDE L. M. O.
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 LEGAL SERVICES; NAMELY PREPAID LEGAL SERVICES PLAN
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status ABANDONED
First Use Jan. 01, 1984
Use in Commerce Jan. 01, 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 NATIONWIDE LEGAL SERVICES, INC.
Owner Address SUITE 210 1000 NORTHERN BLVD. GREAT NECK, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KENNETH P. GEORGE
Correspondent Name/Address KENNETH P GEORGE, AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1986-12-11 ABANDONMENT - AFTER INTER PARTES DECISION
1986-12-11 OPPOSITION TERMINATED NO. 999999
1986-11-21 OPPOSITION SUSTAINED NO. 999999
1986-06-30 OPPOSITION INSTITUTED NO. 999999
1986-04-01 PUBLISHED FOR OPPOSITION
1986-03-04 NOTICE OF PUBLICATION
1986-01-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-22 NON-FINAL ACTION MAILED
1985-05-21 ASSIGNED TO EXAMINER
1985-05-16 ASSIGNED TO EXAMINER
1985-05-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-10-09
NATIONWIDE LEGAL MAINTENANCE ORGANIZATION 73526812 1985-03-14 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 1986-09-15

Mark Information

Mark Literal Elements NATIONWIDE LEGAL MAINTENANCE ORGANIZATION
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 LEGAL SERVICES; NAMELY PREPAID LEGAL SERVICES PLAN
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Jan. 01, 1984
Use in Commerce Jan. 01, 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 NATIONWIDE LEGAL SERVICES, INC.
Owner Address SUITE 210 1000 NORTHERN BLVD. GREAT NECK, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

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

Prosecution History

Date Description
1986-09-15 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-02-10 FINAL REFUSAL MAILED
1985-11-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-11-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-15 NON-FINAL ACTION MAILED
1985-05-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-01
IT PAYS TO DECIDE NATIONWIDE 73453566 1983-11-21 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 1984-12-28

Mark Information

Mark Literal Elements IT PAYS TO DECIDE NATIONWIDE
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 ADMINISTERING LEGAL SERVICE PLANS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Apr. 01, 1981
Use in Commerce Apr. 01, 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 NATIONWIDE LEGAL SERVICES, INC.
Owner Address ROUTE 111, P. O. BOX 827 SMITHTOWN, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NATIONWIDE LEGAL SERVICES, INC, RTE 111 P O BOX 827, SMITHTOWN, NEW YORK UNITED STATES 11787

Prosecution History

Date Description
1984-12-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-05-14 NON-FINAL ACTION MAILED
1984-04-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-06
NATIONWIDE LEGAL SERVICES, INC. 73326285 No data No data No data
Register Supplemental
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 1984-09-04

Mark Information

Mark Literal Elements NATIONWIDE LEGAL SERVICES, INC.
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 SALES, MARKETING, DEVELOPMENT, ADMINISTRATION AND DEVILERING OF LEGA L SERVICE PLANS AND ALL NECESSARY RELATED ACTIVITIES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
Basis 1(a)
First Use Apr. 01, 1981
Use in Commerce Apr. 01, 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 NATIONWIDE LEGAL SERVICES, INC.
Owner Address 2 PENN PLAZA SUITE 1500 NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ROBERT J RIEDY, NATIONWIDE LEGAL SERVICES INC, BOX 827, SMITHTOWN, NEW YORK UNITED STATES 11787

Prosecution History

Date Description
1984-09-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-02-17 NON-FINAL ACTION MAILED
1984-01-24 ALLOWANCE/COUNT WITHDRAWN
1983-11-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-21 PETITION TO REVIVE-GRANTED
1983-11-29 PETITION TO REVIVE-RECEIVED
1982-11-30 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-27
No data 73326284 1981-09-01 1214448 1982-10-26
Trademark image
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 1989-04-21
Publication Date 1982-08-03
Date Cancelled 1989-04-21

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.07 - Arms; Fingers; Hands; Human hands, fingers, arms, 14.05.01 - Gavels; Hammers; Mallets (tools)

Goods and Services

For Administering Legal Service Plans
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101, 102
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 01, 1981
Use in Commerce Apr. 01, 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 Nationwide Legal Services, Inc.
Owner Address Suite 1500 2 Penn Plz. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NATIONWIDE LEGAL SERVICES, INC, STE 1500, 2 PENN PLZ, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1989-04-21 CANCELLED SEC. 8 (6-YR)
1982-10-26 REGISTERED-PRINCIPAL REGISTER
1982-08-03 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State