Search icon

HISTACOUNT CORPORATION

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CRAIG BARROWS Chief Executive Officer NEW ENGLAND BUSINESS SRVC INC, 500 MAIN STREET, GROTON, MA, United States, 01471

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EXPRESSIONS EXPRESS YOURSELF 73554771 1985-08-22 1387534 1986-03-25
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 2006-12-30
Publication Date 1985-12-31
Date Cancelled 2006-12-30

Mark Information

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
GUIDE-U 72112166 1961-01-19 724632 1961-11-28
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