Search icon

PORTAFAX CORP.

Company Details

Name: PORTAFAX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1988 (37 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1237818
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
% UNITED CORPORATE SERVICES, INC. DOS Process Agent 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1988-11-09 1989-05-18 Name PORTAFAX CORPORATION
1988-09-28 1988-11-09 Name REMOTE ACCESS COMMUNICATIONS INC.
1988-02-24 1988-09-28 Name PORTAFAX CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-983427 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C012275-3 1989-05-18 CERTIFICATE OF AMENDMENT 1989-05-18
B705054-3 1988-11-09 CERTIFICATE OF AMENDMENT 1988-11-09
B689536-3 1988-09-28 CERTIFICATE OF AMENDMENT 1988-09-28
B606255-4 1988-02-24 CERTIFICATE OF INCORPORATION 1988-02-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PORTAFAX 73644490 1987-02-13 1577353 1990-01-16
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 1996-07-23
Publication Date 1987-06-16
Date Cancelled 1996-07-23

Mark Information

Mark Literal Elements PORTAFAX
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 PORTABLE FACSIMILE MACHINE
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Oct. 29, 1986
Use in Commerce Oct. 29, 1986

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 PORTAFAX CORP.
Owner Address 71-08 51ST AVENUE WOODSIDE, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MEYER A. GROSS
Correspondent Name/Address MEYER A GROSS, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1996-07-23 CANCELLED SEC. 8 (6-YR)
1990-01-16 REGISTERED-PRINCIPAL REGISTER
1989-08-07 OPPOSITION TERMINATED NO. 999999
1989-08-07 OPPOSITION DISMISSED NO. 999999
1987-09-18 OPPOSITION INSTITUTED NO. 999999
1987-06-16 PUBLISHED FOR OPPOSITION
1987-05-15 NOTICE OF PUBLICATION
1987-04-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-31

Date of last update: 23 Jan 2025

Sources: New York Secretary of State