Search icon

LOGOMARK, INC.

Company Details

Name: LOGOMARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2007 (18 years ago)
Date of dissolution: 04 Jun 2015
Entity Number: 3531193
ZIP code: 92780
County: New York
Place of Formation: California
Address: 1201 BELL AVENUE, TUSTIN, CA, United States, 92780
Principal Address: 1201 BELL AVE, TUSTIN, CA, United States, 92780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 BELL AVENUE, TUSTIN, CA, United States, 92780

Chief Executive Officer

Name Role Address
TREVOR GRESIN Chief Executive Officer 1201 BELL AVE, TUSTIN, CA, United States, 92780

History

Start date End date Type Value
2007-06-14 2015-06-04 Address 1201 BELL AVENUE, TUSTIN, CA, 92780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150604000051 2015-06-04 SURRENDER OF AUTHORITY 2015-06-04
110708002314 2011-07-08 BIENNIAL STATEMENT 2011-06-01
070614000677 2007-06-14 APPLICATION OF AUTHORITY 2007-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606567 Other Contract Actions 2016-08-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3600000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-08-12
Termination Date 2017-10-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name LOGOMARK, INC.
Role Defendant
0910146 Trademark 2009-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-11
Termination Date 2010-07-22
Date Issue Joined 2010-02-08
Pretrial Conference Date 2010-06-18
Section 1114
Status Terminated

Parties

Name PEDRE PROMOTIONAL PRODU,
Role Plaintiff
Name LOGOMARK, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State