Search icon

IMMUNOZONE THERAPEUTICS, INC.

Company Details

Name: IMMUNOZONE THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 30 Aug 1988 (37 years ago)
Date of dissolution: 30 Aug 1988
Entity Number: 1288188
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OXYZONE 73660972 1987-05-15 1499152 1988-08-09
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 1995-02-13
Publication Date 1988-05-17
Date Cancelled 1995-02-13

Mark Information

Mark Literal Elements OXYZONE
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 CLEANING AND STAIN REMOVING PREPARATIONS IN LIQUID OR GAS FORM HAVING SANITIZING AND DISINFECTING PROPERTIES FOR CLEANING HOSPITAL GARMENTS AND/OR HOSPITAL EQUIPMENT SURFACES
International Class(es) 003 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Apr. 20, 1987
Use in Commerce Apr. 27, 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 IMMUNOZONE THERAPEUTICS, INC.
Owner Address 200 EAST MAIN STREET PORT JERVIS, NEW YORK UNITED STATES 12771
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JACK D. SLOBOD
Correspondent Name/Address JACK D SLOBOD, BLUSTEIN & SLOBOD, 135 N ST, P O BOX 957, MIDDLETOWN, NEW YORK UNITED STATES 10940

Prosecution History

Date Description
1995-02-13 CANCELLED SEC. 8 (6-YR)
1988-08-09 REGISTERED-PRINCIPAL REGISTER
1988-05-17 PUBLISHED FOR OPPOSITION
1988-04-15 NOTICE OF PUBLICATION
1988-03-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-05 NON-FINAL ACTION MAILED
1987-07-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State