Search icon

GLOBAL ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2149873
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 134 SHERMAN STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 SHERMAN STREET, ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
DP-1573893 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
970604000413 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

Trademarks Section

Serial Number:
75032138
Mark:
THE GLOBAL ONE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1995-12-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE GLOBAL ONE

Goods And Services

For:
provision of Internet access for individuals and businesses; provision of Web page design, programming and storage services; provision of consultation services to individuals and businesses for personal and commercial use of electronic media and electronic communication
First Use:
1994-06-16
International Classes:
042 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2001-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
GLOBAL ONE, INC.
Party Role:
Plaintiff
Party Name:
GAUL
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SPRINT INTL COMM.
Party Role:
Plaintiff
Party Name:
GLOBAL ONE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State