Search icon

SCHAEFFER ASSOCIATES, INC.

Company Details

Name: SCHAEFFER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1964 (61 years ago)
Entity Number: 179204
County: New York
Place of Formation: New York
Address: 814 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MILTON RABOW DOS Process Agent 814 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20141020041 2014-10-20 ASSUMED NAME LP INITIAL FILING 2014-10-20
451328 1964-08-19 CERTIFICATE OF INCORPORATION 1964-08-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAGNIF-EYES 73375180 1982-07-19 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 1983-10-04

Mark Information

Mark Literal Elements MAGNIF-EYES
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 READING GLASSES AND CASES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
First Use Mar. 10, 1982
Use in Commerce Mar. 10, 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 SCHAEFFER ASSOCIATES, INC.
Owner Address 411 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BARRY A COOPER, NEW YORK, GOTTLIEB, RACKMAN & REISMAN, 260 MADISON AVE, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1983-10-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-03-02 NON-FINAL ACTION MAILED
1983-02-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-14
LOGIQUBES 73332194 1981-10-13 1213359 1982-10-19
Trademark image
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 1989-04-20
Publication Date 1982-07-13
Date Cancelled 1989-04-20

Mark Information

Mark Literal Elements LOGIQUBES
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 Three Dimensional Puzzles
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 01, 1981
Use in Commerce Sep. 04, 1981

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 Schaeffer Associates, Inc.
Owner Address 411 5th Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Barry A. Cooper
Correspondent Name/Address GOTTLIEB, RACKMAN & REISMAN, PC, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1989-04-20 CANCELLED SEC. 8 (6-YR)
1982-10-19 REGISTERED-PRINCIPAL REGISTER
1982-07-13 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State