Search icon

LLOYD PERSONNEL SYSTEMS, INC.

Headquarter

Company Details

Name: LLOYD PERSONNEL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 Jun 1987 (38 years ago)
Date of dissolution: 08 Jun 1987
Entity Number: 1177126
County: Blank
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of LLOYD PERSONNEL SYSTEMS, INC., FLORIDA F00000005256 FLORIDA
Headquarter of LLOYD PERSONNEL SYSTEMS, INC., CONNECTICUT 0577654 CONNECTICUT

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LLOYD 73670887 1987-07-08 1515706 1988-12-06
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 2007-06-20
Publication Date 1988-09-13
Date Cancelled 2007-06-20

Mark Information

Mark Literal Elements LLOYD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For EMPLOYMENT AGENCY AND TEMPORARY HELP SERVICES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use 1971
Use in Commerce 1975

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 LLOYD PERSONNEL SYSTEMS INC.
Owner Address 10 CUTTER MILL ROAD GREAT NECK, NEW YORK UNITED STATES 11021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name S. PETER LUDWIG
Correspondent Name/Address S PETER LUDWIG, DARBY & DARBY PC, THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
2007-06-20 CANCELLED SEC. 8 (6-YR)
2007-06-14 CASE FILE IN TICRS
1996-11-15 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1995-11-16 RESPONSE RECEIVED TO POST REG. ACTION
1995-07-31 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1994-11-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-12-06 REGISTERED-PRINCIPAL REGISTER
1988-09-13 PUBLISHED FOR OPPOSITION
1988-08-12 NOTICE OF PUBLICATION
1988-06-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-05-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-04-19 NOTICE OF UNRESPONSIVE AMENDMENT - MAILED
1988-03-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-01 NON-FINAL ACTION MAILED
1988-01-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-28 NON-FINAL ACTION MAILED
1987-09-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-06-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State