Search icon

INTERPHOTO CORPORATION

Company Details

Name: INTERPHOTO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Nov 1967 (57 years ago)
Date of dissolution: 28 Nov 1967
Entity Number: 216613
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
C276678-1 1999-07-26 ASSUMED NAME CORP INITIAL FILING 1999-07-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PALMATIC 73280813 1980-10-07 1172115 1981-10-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-10-08
Publication Date 1981-07-14
Date Cancelled 1991-10-08

Mark Information

Mark Literal Elements PALMATIC
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 Cameras
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 02, 1973
Use in Commerce Jan. 02, 1973

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 INTERPHOTO CORPORATION
Owner Address 200 ROOSEVELT PL. PALISADES PARK, NEW JERSEY UNITED STATES 07650
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RUSSELL E. HATTIS
Correspondent Name/Address RUSSELL E HATTIS, WALLENSTEIN, WAGNER, HATTIS, STRAMPEL &, AUBEL, LTD, 100 S WACKER DR, CHICAGO, ILLINOIS UNITED STATES 60606

Prosecution History

Date Description
1991-10-08 CANCELLED SEC. 8 (6-YR)
1988-12-09 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-04-13 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1987-10-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-10-06 REGISTERED-PRINCIPAL REGISTER
1981-07-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-06
FORMULA 5 73184540 1978-09-05 1147548 1981-02-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-07-01
Publication Date 1980-11-25
Date Cancelled 1987-07-01

Mark Information

Mark Literal Elements FORMULA 5
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 Zoom Lenses for Still Cameras
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1970
Use in Commerce Jan. 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 Interphoto Corporation
Owner Address 200 Roosevelt Pl. Palisades Park, NEW JERSEY UNITED STATES 07650
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Wallenstein, Spangenberg, Hattis & Stram
Correspondent Name/Address WALLENSTEIN, SPANGENBERG, HATTIS & STRAMPEL, 135 S LASALLE ST, CHICAGO, ILLINOIS UNITED STATES 60603

Prosecution History

Date Description
1987-07-01 CANCELLED SEC. 8 (6-YR)
1981-02-24 REGISTERED-PRINCIPAL REGISTER
1980-11-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State