Search icon

AMERICAN MEDICINAL CORPORATION

Company Details

Name: AMERICAN MEDICINAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1966 (58 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 204388
County: Nassau
Place of Formation: New York
Address: CANTAGUE RD., HICKSVILLE, NY, United States

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN MEDICINAL CORPORATION DOS Process Agent CANTAGUE RD., HICKSVILLE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C231292-2 1996-02-05 ASSUMED NAME CORP INITIAL FILING 1996-02-05
DP-42025 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
589843-5 1966-11-30 CERTIFICATE OF INCORPORATION 1966-11-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AMPLEX 72170799 1963-06-12 787731 1965-04-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-07-06

Mark Information

Mark Literal Elements AMPLEX
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 VITAMIN PREPARATION
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 17, 1956
Use in Commerce Dec. 17, 1956

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 AMERICAN MEDICINAL CORPORATION
Owner Address 117-20 QUEENS BLVD. FOREST HILLS 75, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-07-06 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 25 Jan 2025

Sources: New York Secretary of State