Search icon

SLIDE, LTD.

Company Details

Name: SLIDE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1987 (37 years ago)
Date of dissolution: 25 Apr 2000
Entity Number: 1204801
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: ONE AQUATIC CENTER, PO BOX 648, COHOES, NY, United States, 12047

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 AQUATIC CENTER, PO BOX 648, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
HERBERT S ELLIS Chief Executive Officer ONE AQUATIC CENTER, PO BOX 648, COHOES, NY, United States, 12047

History

Start date End date Type Value
1994-02-15 1995-05-16 Address ONE AQUATIC CENTER, P.O. BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process)
1987-09-25 1994-02-15 Address & MEALEY,J.T. DEGRAFF, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000425000771 2000-04-25 CERTIFICATE OF DISSOLUTION 2000-04-25
991001002215 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970908002278 1997-09-08 BIENNIAL STATEMENT 1997-09-01
961129000126 1996-11-29 CERTIFICATE OF AMENDMENT 1996-11-29
950516002262 1995-05-16 BIENNIAL STATEMENT 1993-09-01
940215000309 1994-02-15 CERTIFICATE OF AMENDMENT 1994-02-15
B548352-2 1987-09-25 CERTIFICATE OF INCORPORATION 1987-09-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RAMPAGE 73324167 1981-08-18 1204673 1982-08-10
Register Principal
Mark Type Trademark
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 2003-05-17
Publication Date 1982-05-18
Date Cancelled 2003-05-17

Mark Information

Mark Literal Elements RAMPAGE
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 Amusement Park Ride in the Nature of Slides and Sleds
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 23, 1981
Use in Commerce Feb. 23, 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 SLIDE, LTD.
Owner Address 116 RAILROAD AVENUE ALBANY, NEW YORK UNITED STATES 12205
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles L. Gagnebin III
Correspondent Name/Address CHARLES L GAGNEBIN III, WEINGARTEN, SCHURGIN, GAGNEBIN & HAYES, TEN POST OFFICE SQ, BOSTON, MASSACHUSETTS UNITED STATES 02109

Prosecution History

Date Description
2003-05-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-08-10 REGISTERED-PRINCIPAL REGISTER
1982-05-18 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-11-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State