Name: | LEIGH SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1967 (58 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 209454 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIGH SYSTEMS INCORPORATED | DOS Process Agent | 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1252137 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
C216111-2 | 1994-10-20 | ASSUMED NAME CORP INITIAL FILING | 1994-10-20 |
617890-3 | 1967-05-11 | CERTIFICATE OF AMENDMENT | 1967-05-11 |
615321-3 | 1967-04-26 | CERTIFICATE OF INCORPORATION | 1967-04-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIDISCAN | 73163194 | 1978-03-22 | 1113062 | 1979-02-13 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | VIDISCAN |
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 | FLAW DETECTING INSPECTION APPARATUS UTILIZING ELECTRICAL, OPTICAL AND TELEVISION CAMERA TECHNIQUES FOR USE IN INSPECTION OF MATERIALS SUCH AS PAPER, METALS, TEXTILES, FILM AND PLASTICS TO DETECT DEFECTS SUCH AS HOLES, DIRT SPECKS AND COATING FLAWS |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 026 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Aug. 04, 1977 |
Use in Commerce | Aug. 04, 1977 |
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 | LEIGH SYSTEMS INC. |
Owner Address | 6081 COURT STREET ROAD SYRACUSE, NEW YORK UNITED STATES 13206 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1985-08-23 | CANCELLED SEC. 8 (6-YR) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11998788 | 0215800 | 1975-10-23 | 210 220 BOSS ROAD, Syracuse, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12002267 | 0215800 | 1974-04-02 | 210 224 BOSS ROAD, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12002002 | 0215800 | 1974-03-04 | 210-220 BOSS ROAD, Syracuse, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025005 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-03 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-03 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State