Search icon

AFP IMAGING CORPORATION

Company Details

Name: AFP IMAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Oct 1995 (30 years ago)
Date of dissolution: 16 Oct 1995
Entity Number: 1964857
County: Blank

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QVN08P1552 2008-09-28 2008-10-28 2008-10-28
Unique Award Key CONT_AWD_W91QVN08P1552_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8190.00
Current Award Amount 8190.00
Potential Award Amount 8190.00

Description

Title EVA VET SIZE #2 SYSTEM
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient AFP IMAGING CORPORATION
UEI CAQMBJMMWZ98
Legacy DUNS 157732744
Recipient Address UNITED STATES, 250 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 105231315
PO AWARD V526R82165 2008-02-20 2008-02-20 2008-02-20
Unique Award Key CONT_AWD_V526R82165_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IMAGE-X 70 PLUS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient AFP IMAGING CORPORATION
UEI NEFKJHBFNL64
Legacy DUNS 093835783
Recipient Address UNITED STATES, 250 CLEARBROOK RD, ELMSFORD, 105231315
No data IDV V797P6047B 2009-07-31 No data No data
Unique Award Key CONT_IDV_V797P6047B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4000000.00

Description

Title HIGH TECH BIO-MEDICAL EQUIPMENT AND ACCESSORIES.
NAICS Code 334517: IRRADIATION APPARATUS MANUFACTURING
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient AFP IMAGING CORPORATION
UEI NEFKJHBFNL64
Recipient Address UNITED STATES, 250 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 105231315
No data IDV SPM2D109D8328 2011-07-27 No data No data
Unique Award Key CONT_IDV_SPM2D109D8328_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1500000.00

Description

Title 4600058907!MEDICAL CAPITAL EQUIPMENT - I
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient AFP IMAGING CORPORATION
UEI NEFKJHBFNL64
Recipient Address UNITED STATES, 250 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 105231315

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CATH MAX 73676324 1987-08-03 1481511 1988-03-22
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 2008-12-27
Publication Date 1987-12-29
Date Cancelled 2008-12-27

Mark Information

Mark Literal Elements CATH MAX
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 ELECTRONIC IMAGING APPARATUS FOR FLUOROSCOPIC CARDIOVASCULAR EXAMINATIONS
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Apr. 31, 1987
Use in Commerce Apr. 31, 1987

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 AFP IMAGING CORPORATION
Owner Address 250 CLEARBROOK ROAD ELMSFORD, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORMAN H. ZIVIN
Correspondent Name/Address NORMAN H ZIVIN, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2008-12-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-08-11 ASSIGNED TO PARALEGAL
1993-04-19 REGISTERED - SEC. 8 (6-YR) FILED
1993-08-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-04-19 POST REGISTRATION ACTION CORRECTION
1988-03-22 REGISTERED-PRINCIPAL REGISTER
1987-12-29 PUBLISHED FOR OPPOSITION
1987-11-27 NOTICE OF PUBLICATION
1987-10-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-08-11
8-DE 73676323 1987-08-03 1481480 1988-03-22
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 1994-09-26
Publication Date 1987-12-29
Date Cancelled 1994-09-26

Mark Information

Mark Literal Elements 8-DE
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 AUTOMATIC DENTAL X-RAY FILM PROCESSING APARATUS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Mar. 1986
Use in Commerce Mar. 1986

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 AFP IMAGING CORPORATION
Owner Address 250 CLEARBROOK ROAD ELMSFORD, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORMAN H. ZIVIN
Correspondent Name/Address NORMAN H ZIVIN, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1994-09-26 CANCELLED SEC. 8 (6-YR)
1988-03-22 REGISTERED-PRINCIPAL REGISTER
1987-12-29 PUBLISHED FOR OPPOSITION
1987-11-27 NOTICE OF PUBLICATION
1987-11-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-04 EXAMINER'S AMENDMENT MAILED
1987-10-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-31
CINE-VIEW 73658798 1987-05-04 1496601 1988-07-19
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 2009-04-25
Publication Date 1988-04-26
Date Cancelled 2009-04-25

Mark Information

Mark Literal Elements CINE-VIEW
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 ANGIOGRAPHIC FILM VIEWING APPARATUS
International Class(es) 009 - Primary Class
U.S Class(es) 026, 044
Class Status SECTION 8 - CANCELLED
First Use Feb. 28, 1986
Use in Commerce Feb. 28, 1986

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 AFP IMAGING CORPORATION
Owner Address 250 CLEARBROOK ROAD ELMSFORD, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORMAN H. ZIVIN
Correspondent Name/Address NORMAN H ZIVIN, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2009-04-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-26 CASE FILE IN TICRS
1994-02-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-07-19 REGISTERED-PRINCIPAL REGISTER
1988-04-26 PUBLISHED FOR OPPOSITION
1988-03-26 NOTICE OF PUBLICATION
1988-03-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-27 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-26
VIDICAM 73405897 1982-12-13 1276856 1984-05-08
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 1990-10-10
Publication Date 1984-02-14
Date Cancelled 1990-10-10

Mark Information

Mark Literal Elements VIDICAM
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 Medical Imaging Cameras for Diagnostic and Archival Use
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Nov. 10, 1982
Use in Commerce Nov. 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 AFP Imaging Corporation
Owner Address 50 Executive Blvd. Elmsford, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Norman H. Zivin
Correspondent Name/Address NORMAN H ZIVIN, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-10-10 CANCELLED SEC. 8 (6-YR)
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-02-14 PUBLISHED FOR OPPOSITION
1984-01-02 NOTICE OF PUBLICATION
1983-11-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-30 NON-FINAL ACTION MAILED
1983-09-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11
AFP IMAGING 73405896 1982-12-13 1266226 1984-02-07
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 2024-08-23
Publication Date 1983-11-15
Date Cancelled 2024-08-23

Mark Information

Mark Literal Elements AFP IMAGING
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For Automatic Image Processing Apparatus for Processing X-Ray and Other Latent Image Films and Papers
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Oct. 22, 1982
Use in Commerce Oct. 22, 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 AFP Imaging Corporation
Owner Address 250 Clearbrook Road Elmsford, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Norman H. Zivin
Docket Number 0113/20375/n
Attorney Email Authorized Yes
Attorney Primary Email Address nzivin@cooperdunham.com
Fax 212-391-0525
Phone 212-278-0400
Correspondent e-mail nzivin@cooperdunham.com
Correspondent Name/Address Norman H. Zivin, COOPER & DUNHAM, 30 Rockefeller Plaza, NEW YORK, NEW YORK UNITED STATES 10112
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2023-02-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-02-06 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-02-06 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-02-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-01-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-01-31 TEAS SECTION 8 & 9 RECEIVED
2008-05-13 CASE FILE IN TICRS
2004-02-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-02-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-12-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-06-25 COUNTERCLAIM OPP. NO. 999999
1989-12-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-02-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-02-07 REGISTERED-PRINCIPAL REGISTER
1983-11-15 PUBLISHED FOR OPPOSITION
1983-11-15 PUBLISHED FOR OPPOSITION
1983-09-28 NOTICE OF PUBLICATION
1983-09-23 NOTICE OF PUBLICATION
1983-08-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-12 EXAMINER'S AMENDMENT MAILED
1983-08-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-02-06
SATELLITE 73405895 1982-12-13 1287719 1984-07-31
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 1990-12-18
Publication Date 1984-05-08
Date Cancelled 1990-12-18

Mark Information

Mark Literal Elements SATELLITE
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 Automatic Image Processors for X-Ray Film
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Nov. 22, 1982
Use in Commerce Nov. 22, 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 AFP Imaging Corporation
Owner Address 50 Executive Blvd. Elmsford, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Norman H. Zivin
Correspondent Name/Address NORMAN H ZIVIN, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-12-18 CANCELLED SEC. 8 (6-YR)
1984-07-31 REGISTERED-PRINCIPAL REGISTER
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-05-08 PUBLISHED FOR OPPOSITION
1984-03-26 NOTICE OF PUBLICATION
1984-01-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-30 FINAL REFUSAL MAILED
1983-12-22 FINAL REFUSAL MAILED
1983-09-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-09 NON-FINAL ACTION MAILED
1983-08-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703292 Other Contract Actions 2017-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-05-03
Termination Date 2019-03-19
Date Issue Joined 2018-08-27
Pretrial Conference Date 2018-07-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name AFP MANUFACTURING CORPORATION
Role Plaintiff
Name AFP IMAGING CORPORATION
Role Defendant
0804257 Other Contract Actions 2008-05-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-05-05
Termination Date 2009-04-06
Date Issue Joined 2008-06-27
Pretrial Conference Date 2008-11-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name AFP IMAGING CORPORATION
Role Plaintiff
Name GENEXA MEDICAL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State