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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LLOYD PERSONNEL SYSTEMS, INC., FLORIDA | F00000005256 | FLORIDA |
Headquarter of | LLOYD PERSONNEL SYSTEMS, INC., CONNECTICUT | 0577654 | CONNECTICUT |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYD | 73670887 | 1987-07-08 | 1515706 | 1988-12-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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