Name: | CCH COMPUTAX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1965 (59 years ago) |
Date of dissolution: | 23 Dec 1994 |
Entity Number: | 193223 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 21250 HAWTHORNE BLVD, TORRANCE, CA, United States, 90503 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OAKLEIGH B. THORNE | Chief Executive Officer | 2700 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-07 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1965-12-07 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C295879-2 | 2000-11-21 | ASSUMED NAME CORP INITIAL FILING | 2000-11-21 |
941223000316 | 1994-12-23 | CERTIFICATE OF TERMINATION | 1994-12-23 |
940126002068 | 1994-01-26 | BIENNIAL STATEMENT | 1993-12-01 |
930211003095 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
B302809-2 | 1985-12-23 | CERTIFICATE OF AMENDMENT | 1985-12-23 |
A315759-2 | 1976-05-18 | CERTIFICATE OF AMENDMENT | 1976-05-18 |
530457-6 | 1965-12-07 | APPLICATION OF AUTHORITY | 1965-12-07 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIDUCIARY TAXSYSTEMS | 73586728 | 1986-03-07 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FIDUCIARY TAXSYSTEMS |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Goods and Services
For | SOFTWARE-BASED DATA PROCESSING SERVICES FOR THE PREPARATION OF TAX RETURNS AND REPORTS |
International Class(es) | 035 - Primary Class |
U.S Class(es) | 101 |
Class Status | ABANDONED |
First Use | Jan. 27, 1981 |
Use in Commerce | Jan. 27, 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 | CCH COMPUTAX INC. |
Owner Address | 21535 HAWTHORNE BOULEVARD TORRENCE, CALIFORNIA UNITED STATES 90503 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | ANDREW L. GOLDSTEIN |
Correspondent Name/Address | ANDREW L GOLDSTEIN, SIDLEY & AUSTIN, ONE FIRST NATIONAL PLZ, STE 4700, CHICAGO, ILLINOIS UNITED STATES 60603 |
Prosecution History
Date | Description |
---|---|
1987-03-26 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1986-07-23 | NON-FINAL ACTION MAILED |
1986-05-27 | ASSIGNED TO EXAMINER |
1986-05-13 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-03-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8803499 | Other Contract Actions | 1988-11-04 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CCH COMPUTAX INC. |
Role | Defendant |
Name | SOLOMON, SCHNEIDER & |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 10 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 9 |
Filing Date | 1988-08-09 |
Termination Date | 1988-10-27 |
Date Issue Joined | 1988-08-31 |
Section | 1441 |
Parties
Name | SCHWARTZ, LESLIE |
Role | Plaintiff |
Name | CCH COMPUTAX INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1990-11-01 |
Termination Date | 1991-07-31 |
Parties
Name | URBACH KAHN AND WERLIN P C |
Role | Plaintiff |
Name | CCH COMPUTAX INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1990-09-24 |
Termination Date | 1991-07-31 |
Section | 1332 |
Parties
Name | CCH COMPUTAX INC. |
Role | Plaintiff |
Name | URBACH KAHN AND WERLIN P C |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State