Search icon

STAFF BUILDERS, INC.

Company Details

Name: STAFF BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Aug 2000 (25 years ago)
Date of dissolution: 17 Aug 2000
Entity Number: 2543263
County: Blank
Place of Formation: Georgia

Central Index Key

CIK number Mailing Address Business Address Phone
0000093212 No data 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042 5163581000

Filings since 2001-02-14

Form type SC 13G/A
File number 005-50033
Filing date 2001-02-14
File View File

Filings since 2000-02-10

Form type SC 13G/A
File number 005-50033
Filing date 2000-02-10

Filings since 1997-02-14

Form type SC 13G/A
File number 005-50033
Filing date 1997-02-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PROHEALTH 73304890 1981-04-08 1319760 1985-02-12
Register Principal
Mark Type Service Mark
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 1991-06-18
Publication Date 1984-12-04
Date Cancelled 1991-06-18

Mark Information

Mark Literal Elements PROHEALTH
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 Providing Health Care Personnel to Others
International Class(es) 035 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 26, 1980
Use in Commerce Nov. 26, 1980

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 Staff Builders, Inc.
Owner Address 122 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard A. Rosenberg
Correspondent Name/Address HOWARD A ROSENBERG, 96 PRINCETON ST, VALLEY STREAM, NEW YORK UNITED STATES 11580

Prosecution History

Date Description
1991-06-18 CANCELLED SEC. 8 (6-YR)
1985-02-12 REGISTERED-PRINCIPAL REGISTER
1984-12-04 PUBLISHED FOR OPPOSITION
1984-11-23 NOTICE OF PUBLICATION
1984-10-28 NOTICE OF PUBLICATION
1984-10-25 NOTICE OF PUBLICATION
1984-09-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-09-26 ASSIGNED TO EXAMINER
1984-08-30 REINSTATED
1982-06-12 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9605650 Negotiable Instruments 1996-07-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 157
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-26
Termination Date 1997-01-08
Date Issue Joined 1996-11-26
Pretrial Conference Date 1996-09-27
Section 1332

Parties

Name STAFF BUILDERS, INC.
Role Plaintiff
Name INT'L NURSING SERVIC,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State