Search icon

CORPORATE MANAGEMENT SOLUTIONS, INC.

Company Details

Name: CORPORATE MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Jul 2000 (25 years ago)
Date of dissolution: 18 Jul 2000
Entity Number: 2532733
County: Blank
Place of Formation: Delaware

Permits

Number Date End date Type Address
N1X1-2016422-16995 2016-04-22 2016-04-24 OVER DIMENSIONAL VEHICLE PERMITS No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POWER OF ATTORNEY 73628785 1986-11-06 1476595 1988-02-16
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 1994-08-22
Publication Date 1987-11-24
Date Cancelled 1994-08-22

Mark Information

Mark Literal Elements POWER OF ATTORNEY
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 COMPUTER PROGRAMS FOR GENERAL ADMINISTRATION OF LAW OFFICES INCLUDING DOCKET MANAGEMENT, BILLING, BUDGET AND THE LIKE
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Oct. 10, 1986
Use in Commerce Oct. 10, 1986

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 CORPORATE MANAGEMENT SOLUTIONS, INC.
Owner Address 928 BROADWAY NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD JAMES
Correspondent Name/Address HAROLD JAMES, JAMES & FRANKLIN, 60 E 42ND ST, STE 1217, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1994-08-22 CANCELLED SEC. 8 (6-YR)
1988-02-16 REGISTERED-PRINCIPAL REGISTER
1987-11-24 PUBLISHED FOR OPPOSITION
1987-10-23 NOTICE OF PUBLICATION
1987-09-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-18 EXAMINERS AMENDMENT MAILED
1987-09-17 ASSIGNED TO EXAMINER
1987-08-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State