Search icon

UNIVAL CORPORATION

Branch

Company Details

Name: UNIVAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1963 (62 years ago)
Date of dissolution: 26 Oct 2011
Branch of: UNIVAL CORPORATION, Connecticut (Company Number 0086727)
Entity Number: 157504
ZIP code: 10583
County: Westchester
Place of Formation: Connecticut
Address: 157 SUMMERFIELD ST., SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
UNIVAL CORPORATION DOS Process Agent 157 SUMMERFIELD ST., SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-2091356 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
C090320-2 1989-12-27 ASSUMED NAME CORP INITIAL FILING 1989-12-27
383304 1963-06-05 APPLICATION OF AUTHORITY 1963-06-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SOLDER IT 73693166 1987-11-02 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-04-20

Mark Information

Mark Literal Elements SOLDER IT
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 SOLDER PASTE
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status ABANDONED
First Use Sep. 08, 1987
Use in Commerce Sep. 08, 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 UNIVAL CORPORATION
Owner Address 498E NEPPERHAN AVENUE YONKERS, NEW YORK UNITED STATES 10701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address BRUCE E LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1989-04-20 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-08-29 FINAL REFUSAL MAILED
1988-08-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-02-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-05-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State