Search icon

PATENTLINK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATENTLINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (26 years ago)
Date of dissolution: 20 Nov 2008
Entity Number: 2461608
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 155 AUTUMNVIEW RD, WILLIAMSVILLE, NY, United States, 14221
Address: 1500 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM P WILES ESQ DOS Process Agent 1500 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DANIEL E MASSING Chief Executive Officer 155 AUTUMNVIEW RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2000-01-14 2002-01-18 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081120000401 2008-11-20 CERTIFICATE OF DISSOLUTION 2008-11-20
080104003391 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060216003216 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040113002629 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020118002775 2002-01-18 BIENNIAL STATEMENT 2002-01-01

Trademarks Section

Serial Number:
76404554
Mark:
PATENTLINK
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.
Mark Type:
Service Mark
Application Filing Date:
2002-05-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PATENTLINK

Goods And Services

For:
Consulting services in the field of intellectual property management
First Use:
2000-01-03
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State