Search icon

RESEARCH DENTAL MANUFACTURING CORP.

Company Details

Name: RESEARCH DENTAL MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1957 (68 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 163258
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 112 WEST 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESEARCH DENTAL MANUFACTURING CORP. DOS Process Agent 112 WEST 44TH ST, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-927696 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C178722-2 1991-06-28 ASSUMED NAME CORP INITIAL FILING 1991-06-28
B077858-2 1984-03-09 ANNULMENT OF DISSOLUTION 1984-03-09
DP-6879 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
50161 1957-01-29 CERTIFICATE OF INCORPORATION 1957-01-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DI-LOK 73225098 1979-07-27 1178984 1981-11-24
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 1988-06-24
Publication Date 1981-09-01
Date Cancelled 1988-06-24

Mark Information

Mark Literal Elements DI-LOK
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 Blades Used for Cutting Dental Casts
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 03, 1964
Use in Commerce Nov. 03, 1964

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 Research Dental Manufacturing Corp.
Owner Address 150-15 Hillside Ave. Jamaica, NEW YORK UNITED STATES 11432
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Janet Dore
Correspondent Name/Address MORGAN, FINNEGAN, PINE, FOLEY & LEE, 345 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1988-06-24 CANCELLED SEC. 8 (6-YR)
1981-11-24 REGISTERED-PRINCIPAL REGISTER
1981-09-01 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-01
F-G-P 73225099 1979-07-27 1142384 1980-12-09
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 1987-04-23
Publication Date 1980-05-20
Date Cancelled 1987-04-23

Mark Information

Mark Literal Elements F-G-P
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 DENTAL TRAYS USED TO RECORD AND REPRODUCE THE OCCLUSAL SURFACES OF TEETH
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Jun. 15, 1964
Use in Commerce Aug. 15, 1964

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 RESEARCH DENTAL MANUFACTURING CORP.
Owner Address 150-15 HILLSIDE AVE. JAMAICA, NEW YORK UNITED STATES 11432
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Morgan, Finnegan, Pine, Foley & Lee
Correspondent Name/Address MORGAN, FINNEGAN, PINE, FOLEY & LEE, 345 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1987-04-23 CANCELLED SEC. 8 (6-YR)
1981-05-19 CORRECTION UNDER SECTION 7 - PROCESSED
1980-12-09 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State