Search icon

TRANSPHARMA INC.

Company Details

Name: TRANSPHARMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3256392
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-2090738 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
050915000114 2005-09-15 APPLICATION OF AUTHORITY 2005-09-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PHARMASCOPE 73099173 1976-09-07 1063865 1977-04-19
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 1983-09-13
Date Cancelled 1983-09-13

Mark Information

Mark Literal Elements PHARMASCOPE
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 MONTHLY BULLETIN OF PHARMACEUTICAL INFORMATION
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 1961
Use in Commerce Feb. 1961

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 TRANSPHARMA, INC.
Owner Address P.O. BOX 1095 GREENWICH, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-09-13 CANCELLED SEC. 8 (6-YR)
1983-09-13 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-12

Date of last update: 18 Jan 2025

Sources: New York Secretary of State