Name: | HISTACOUNT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1994 (30 years ago) |
Date of dissolution: | 13 Sep 1999 |
Entity Number: | 1867643 |
ZIP code: | 01471 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | ENGLAND BUSINESS SERVICE, INC., 500 MAIN ST. ATT: LEGAL DEPT., GROTON, MA, United States, 01471 |
Principal Address: | NEW ENGLAND BUSINESS SRVC INC, 500 MAIN STREET, GROTON, MA, United States, 01471 |
Name | Role | Address |
---|---|---|
HISTACOUNT CORPORATION, C/O NEW | DOS Process Agent | ENGLAND BUSINESS SERVICE, INC., 500 MAIN ST. ATT: LEGAL DEPT., GROTON, MA, United States, 01471 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG BARROWS | Chief Executive Officer | NEW ENGLAND BUSINESS SRVC INC, 500 MAIN STREET, GROTON, MA, United States, 01471 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-28 | 1998-12-09 | Address | 301 GROVE RD., THOROFARE, NJ, 08086, USA (Type of address: Chief Executive Officer) |
1997-07-28 | 1998-12-09 | Address | 301 GROVE RD., THOROFARE, NJ, 08086, USA (Type of address: Principal Executive Office) |
1994-11-14 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-11-14 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990913000726 | 1999-09-13 | SURRENDER OF AUTHORITY | 1999-09-13 |
981209002600 | 1998-12-09 | BIENNIAL STATEMENT | 1998-11-01 |
970728002014 | 1997-07-28 | BIENNIAL STATEMENT | 1996-11-01 |
941114000303 | 1994-11-14 | APPLICATION OF AUTHORITY | 1994-11-14 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXPRESSIONS EXPRESS YOURSELF | 73554771 | 1985-08-22 | 1387534 | 1986-03-25 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | EXPRESSIONS EXPRESS YOURSELF |
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 | GREETING CARDS FOR USE BY MEMBERS OF THE HEALTH CARE PROFESSIONS |
International Class(es) | 016 - Primary Class |
U.S Class(es) | 038 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jun. 1982 |
Use in Commerce | Sep. 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 | HISTACOUNT CORPORATION |
Owner Address | 966 WALT WHITMAN ROAD MELVILLE, NEW YORK UNITED STATES 11747 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | RICHARD H. THOMAS |
Correspondent Name/Address | RICHARD H THOMAS, TAROLLI, SUNDHEIM & COVELL, 1111 LEADER BLDG, CLEVELAND, OHIO UNITED STATES 44114-1400 |
Prosecution History
Date | Description |
---|---|
2006-12-30 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1992-03-26 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1991-11-29 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1986-03-25 | REGISTERED-PRINCIPAL REGISTER |
1985-12-31 | PUBLISHED FOR OPPOSITION |
1985-12-01 | NOTICE OF PUBLICATION |
1985-10-23 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-10-21 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1998-08-03 |
Register | Supplemental |
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 | 2002-08-31 |
Date Cancelled | 2002-08-31 |
Mark Information
Mark Literal Elements | GUIDE-U |
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 | Printed Bookkeeping Forms |
International Class(es) | 016 |
U.S Class(es) | 037 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Sep. 06, 1960 |
Use in Commerce | Sep. 06, 1960 |
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 | Histacount Corporation |
Owner Address | Melville, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
2002-08-31 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1989-08-24 | MISCELLANEOUS PAPER |
1981-11-28 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1981-11-28 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1989-10-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State