Search icon

NATIONAL REMINDER SERVICE, INC.

Company Details

Name: NATIONAL REMINDER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1987 (38 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1173484
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: ONE JANET LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE JANET LANE, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
DP-920916 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B500191-4 1987-05-22 CERTIFICATE OF INCORPORATION 1987-05-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WE REMIND-U 73692133 1987-10-05 1495536 1988-07-05
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 1995-01-09
Publication Date 1988-04-12
Date Cancelled 1995-01-09

Mark Information

Mark Literal Elements WE REMIND-U
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 REMINDER SERVICES IN THE AREA OF UPCOMING IMPORTANT DATES AND EVENTS
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Aug. 03, 1987
Use in Commerce Aug. 03, 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 NATIONAL REMINDER SERVICE, INC.
Owner Address ONE JANET LANE COMMACK, NEW YORK UNITED STATES 11725
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GENNARO L. PASQUALE
Correspondent Name/Address GENNARO L PASQUALE, ONE OLD COUNTRY RD, CARLE PLACE, NEW YORK UNITED STATES 11514

Prosecution History

Date Description
1995-01-09 CANCELLED SEC. 8 (6-YR)
1988-07-05 REGISTERED-PRINCIPAL REGISTER
1988-04-12 PUBLISHED FOR OPPOSITION
1988-03-12 NOTICE OF PUBLICATION
1988-02-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-03 EXAMINER'S AMENDMENT MAILED
1988-01-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State