Search icon

OMNICARE, INC.

Company Details

Name: OMNICARE, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Mar 1997 (28 years ago)
Date of dissolution: 18 Mar 1997
Entity Number: 2124112
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OMNICARE 72319937 1969-02-24 896161 1970-08-04
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements OMNICARE
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-DENTAL HEALTH CENTER SERVICES AND OFFICE RENTAL AND MEDICAL AND DENTAL EQUIPMENT RENTAL SERVICES
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 09, 1968
Use in Commerce Feb. 20, 1969

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 OMNICARE INC.
Owner Address 745 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909258 Civil Rights Employment 2009-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-11-06
Termination Date 2010-09-23
Date Issue Joined 2010-01-08
Pretrial Conference Date 2010-03-19
Section 2000
Sub Section SX
Status Terminated

Parties

Name MARSH,
Role Plaintiff
Name OMNICARE, INC.
Role Defendant
1704176 Qui Tam False Claims Act 2017-06-05 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-05
Termination Date 2021-03-12
Date Issue Joined 2020-05-04
Section 3729
Status Terminated

Parties

Name MOHAJER,
Role Plaintiff
Name OMNICARE, INC.
Role Defendant
0908070 Other Contract Actions 2009-09-21 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 492000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-21
Termination Date 2010-11-18
Date Issue Joined 2009-09-28
Section 2814
Sub Section 28
Status Terminated

Parties

Name ARAKELIAN
Role Plaintiff
Name OMNICARE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State