Search icon

SYMBOL TECHNOLOGIES, INC.

Headquarter

Company Details

Name: SYMBOL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 30 Nov 1987 (37 years ago)
Date of dissolution: 30 Nov 1987
Entity Number: 1146316
County: Blank
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of SYMBOL TECHNOLOGIES, INC., ILLINOIS CORP_51317327 ILLINOIS

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LASERSCAN 73293812 1981-01-21 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements LASERSCAN
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 APPARATUS FOR READING BAR CODES AND TRANSMITTING AND/OR ISSUING SIGNAL S ANDDECODE COMPUTERS FOR RECEIVING SIGNALS AND ISSUING INFORMATION
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
Basis 1(a)
First Use 1979
Use in Commerce 1979

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 SYMBOL TECHNOLOGIES INC.
Owner Address 90 PLANT AVE. HAUPPAUGE, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NEW YORK, KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER & COB, 666 5TH AVE, NEW YORK UNITED STATES 10103

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found
No data 73149092 1977-11-18 1163467 1981-08-04
Trademark image
Register Principal
Mark Type Trademark, 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 1988-02-10
Publication Date 1981-05-12
Date Cancelled 1988-02-10

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) 24.17.25 - Biohazard symbol; Degree sign (°); Equal sign (=); Greater than symbol > (mathematical); Handicapped symbol; Hazardous materials symbol; Less than symbol < (mathematical); Pound sign (#), 26.17.04 - Bands, vertical; Bars, vertical; Lines, vertical; Vertical line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For Universal Product Bar Code Coding, and Design and Quality Assurance Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 1976
Use in Commerce Nov. 1976

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 Symbol Technologies, Inc.
Owner Address Mill Pond Rd. St. James, NEW YORK UNITED STATES 11780
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kirschstein, Kirschstein, Ottinger & Fra
Correspondent Name/Address KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER & FRANK, 666 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
1988-02-10 CANCELLED SEC. 8 (6-YR)
1981-08-04 REGISTERED-PRINCIPAL REGISTER
1981-05-12 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State