Search icon

SPECTRUM CONCEPTS, INC.

Headquarter

Company Details

Name: SPECTRUM CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1992 (33 years ago)
Date of dissolution: 31 Jan 1995
Entity Number: 1603183
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of SPECTRUM CONCEPTS, INC., CONNECTICUT 0143053 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-01-14 1992-01-14 Name SAC ACQUISITION CORP.
1992-01-14 1992-03-31 Name SAC ACQUISITION CORP.

Filings

Filing Number Date Filed Type Effective Date
950131000221 1995-01-31 CERTIFICATE OF TERMINATION 1995-01-31
920331000353 1992-03-31 CERTIFICATE OF AMENDMENT 1992-03-31
920122000220 1992-01-22 CERTIFICATE OF MERGER 1992-01-22
920114000331 1992-01-14 APPLICATION OF AUTHORITY 1992-01-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
XCOM 6.2 73627142 1986-10-27 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 1988-06-17

Mark Information

Mark Literal Elements XCOM 6.2
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 COMPUTER PROGRAMS AND ACCOMPANYING INSTRUCTION MANUAL
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
First Use Aug. 18, 1986
Use in Commerce Sep. 18, 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 SPECTRUM CONCEPTS, INC.
Owner Address 150 BROADWAY NEW YORK, NEW YORK UNITED STATES 10038
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT W. FIDDLER
Correspondent Name/Address ROBERT W FIDDLER, FIDDLER & LEVINE, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
1988-06-17 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-11-12 FINAL REFUSAL MAILED
1987-08-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-02 NON-FINAL ACTION MAILED
1987-02-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-06
SPACECALC 73609904 1986-07-17 1457230 1987-09-15
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 1994-03-21
Publication Date 1987-06-23
Date Cancelled 1994-03-21

Mark Information

Mark Literal Elements SPACECALC
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 COMPUTER PROGRAMS AND ACCOMPANYING INSTRUCTION MANUALS ALL SOLD AS A UNIT FOR USE IN SPACE ALLOCATION FOR SEQUENTIAL AND PARTIONED DATA SETS
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Aug. 20, 1984
Use in Commerce Aug. 20, 1984

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 SPECTRUM CONCEPTS, INC.
Owner Address 150 BROADWAY NEW YORK, NEW YORK UNITED STATES 10038
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT W. FIDDLER
Correspondent Name/Address ROBERT W FIDDLER, FIDDLER & LEVINE, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
1994-03-21 CANCELLED SEC. 8 (6-YR)
1987-09-15 REGISTERED-PRINCIPAL REGISTER
1987-06-23 PUBLISHED FOR OPPOSITION
1987-06-23 PUBLISHED FOR OPPOSITION
1987-05-22 NOTICE OF PUBLICATION
1987-04-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-20 EXAMINERS AMENDMENT MAILED
1987-03-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-02 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-09-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State