Search icon

DIAGNOSTIC RESEARCH, INC.

Company Details

Name: DIAGNOSTIC RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2394941
ZIP code: 10016
County: New York
Place of Formation: California
Address: 21 E. 40TH STREET SUITE 2201, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 E. 40TH STREET SUITE 2201, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1808586 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
990702000487 1999-07-02 APPLICATION OF AUTHORITY 1999-07-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
R/B 72338232 1969-09-18 928675 1972-02-08
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-16

Mark Information

Mark Literal Elements R/B
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CULTURE MEDIA AND BACTERIA IDENTIFICATION KITS
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 1968
Use in Commerce Oct. 1968

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 DIAGNOSTIC RESEARCH, INC.
Owner Address 28 LUMBER ROAD ROSLYN, NEW YORK UNITED STATES 11576
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-16 EXPIRED SEC. 9
1977-05-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-20

Date of last update: 06 Feb 2025

Sources: New York Secretary of State