Search icon

COMPUFLIGHT OPERATIONS SERVICE INC.

Company Details

Name: COMPUFLIGHT OPERATIONS SERVICE INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1987 (37 years ago)
Date of dissolution: 07 Dec 1987
Entity Number: 1399149
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
COMPUFLIGHT 73440870 1983-08-25 1295005 1984-09-11
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 2005-06-18
Publication Date 1984-06-26
Date Cancelled 2005-06-18

Mark Information

Mark Literal Elements COMPUFLIGHT
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 Computerized Flight Planning and Flight Condition Information Services
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
First Use Jun. 03, 1982
Use in Commerce Jun. 03, 1982

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 COMPUFLIGHT OPERATIONS SERVICE, INC.
Owner Address 48 Harbor Park Dr. Port Washington, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LINDA SCARPANTONIO, COMPUFLIGHT, INC, 48 HARBOR PARK DR, PORT WASHINGTON, NEW YORK UNITED STATES 11050

Prosecution History

Date Description
2005-06-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-03-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-02-16 RESPONSE RECEIVED TO POST REG. ACTION
1990-02-01 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-11-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-27 SEC 7 REQUEST FILED
1984-10-11 SEC 7 REQUEST FILED
1984-09-27 SEC 7 REQUEST FILED
1984-09-11 REGISTERED-PRINCIPAL REGISTER
1984-06-26 PUBLISHED FOR OPPOSITION
1984-05-02 NOTICE OF PUBLICATION
1984-03-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-03-16
COMPUFLIGHT OPERATIONS SERVICE, INC. 73381105 1982-09-23 1249333 1983-08-23
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 1989-11-27
Publication Date 1983-05-31
Date Cancelled 1989-11-27

Mark Information

Mark Literal Elements COMPUFLIGHT OPERATIONS SERVICE, INC.
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 Computerized Flight Planning and Flight Condition Information Services
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
First Use Jun. 03, 1982
Use in Commerce Jun. 03, 1982

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 Compuflight Operations Service, Inc.
Owner Address 48 Harbor Park Dr. Nassau County, Port Washington, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Benjamin Weinstock
Correspondent Name/Address BENJAMIN WEINSTOCK, RUSKIN SCHLISSEL MOSCOU & EVANS, 170 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1989-11-27 CANCELLED SEC. 8 (6-YR)
1983-08-23 REGISTERED-PRINCIPAL REGISTER
1983-05-31 PUBLISHED FOR OPPOSITION
1983-08-23 REGISTERED-PRINCIPAL REGISTER
1983-05-31 PUBLISHED FOR OPPOSITION
1983-05-12 NOTICE OF PUBLICATION
1983-05-11 NOTICE OF PUBLICATION
1983-05-10 NOTICE OF PUBLICATION
1983-04-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-12 EXAMINER'S AMENDMENT MAILED
1983-03-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State