Search icon

SENDEC CORPORATION

Company Details

Name: SENDEC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Aug 1997 (28 years ago)
Date of dissolution: 13 Aug 1997
Entity Number: 2171328
County: Blank

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SYSTEM 8 73352976 1982-03-04 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-10-04

Mark Information

Mark Literal Elements SYSTEM 8
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 ELECTRONIC SECURITY SYSTEMS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
Basis 1(a)
First Use Jun. 1979
Use in Commerce Sep. 13, 1979

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 SENDEC CORPORATION
Owner Address 56 W. AVE. FAIRPORT, NEW YORK UNITED STATES 14450
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GEORGE W SHAW, ROCHESTER, 850 CROSSROADS OFFICE BLDG, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1983-10-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-09-23 NON-FINAL ACTION MAILED
1982-08-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-14
SENDEC 73245747 1980-01-11 1169061 1981-09-15
Trademark image
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 2002-07-20
Publication Date 1981-06-23
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements SENDEC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.25 - Other arrows, 26.17.02 - Bands, wavy; Bars, wavy; Lines, wavy; Wavy line(s), band(s) or bar(s), 26.17.12 - Angles (geometric); Chevrons, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Electronic Security Apparatus and Keyboards
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1976
Use in Commerce Apr. 26, 1978

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 SenDEC Corporation
Owner Address 54 West Ave. Fairport, NEW YORK UNITED STATES 14450
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE W. SHAW
Correspondent Name/Address CUMPSTON & SHAW, PC, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-03-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-09-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-15 REGISTERED-PRINCIPAL REGISTER
1981-06-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State