Search icon

TCR SERVICE, INC.

Company Details

Name: TCR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1967 (58 years ago)
Date of dissolution: 12 Jan 1988
Entity Number: 215402
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TCR SERVICE, INC. DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1967-10-24 1968-06-11 Address 80 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C224241-2 1995-06-23 ASSUMED NAME CORP INITIAL FILING 1995-06-23
B589371-5 1988-01-12 CERTIFICATE OF DISSOLUTION 1988-01-12
B118283-4 1984-06-29 CERTIFICATE OF MERGER 1984-06-30
894736-3 1971-03-17 CERTIFICATE OF AMENDMENT 1971-03-17
687779-3 1968-06-11 CERTIFICATE OF AMENDMENT 1968-06-11
645133-4 1967-10-24 CERTIFICATE OF INCORPORATION 1967-10-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TCR 73116414 1977-02-18 1076116 1977-10-25
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1998-08-04

Mark Information

Mark Literal Elements TCR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.08 - Quadrilaterals comprised of letters, numerals or punctuation and letters, numerals or punctuation forming the perimeter of a quadrilateral, 26.13.21 - Quadrilaterals that are completely or partially shaded, 26.13.28 - Miscellaneous designs with overall quadrilateral shape; Quadrilateral shapes (miscellaneous overall shape)

Goods and Services

For PROVIDING A FULL SPECTRUM OF TRADEMARK RESEARCH SERVICES UTILIZING ITS OWN PROPRIETARY INFORMATION RETRIEVAL SYSTEM AND DATA BASE AND OTHER INFORMATION
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use 1969
Use in Commerce 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 TCR SERVICE, INC.
Owner Address 140 SYLVAN AVE. ENGLEWOOD CLIFFS, NEW JERSEY UNITED STATES 07632
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-08-04 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-06-18
TRADEMARK TRACER 72359064 1970-05-07 901921 1970-11-03
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 TRADEMARK TRACER
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 SEARCHING SERVICE
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 10, 1970
Use in Commerce Apr. 10, 1970

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 TCR SERVICE, INC.
Owner Address 140 SYLVAN AVE. ENGLEWOOD CLIFFS, NEW JERSEY UNITED STATES 07632
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State