Search icon

INMAR, INC.

Company Details

Name: INMAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (16 years ago)
Entity Number: 3718089
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 W 4TH ST STE 500, WINSTON SALEM, NC, United States, 27101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SPENCER BAIRD Chief Executive Officer 1 W 4TH ST STE 500, WINSTON SALEM, NC, United States, 27101

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 1 W 4TH ST STE 500, WINSTON SALEM, NC, 27101, 3818, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 635 VINE ST, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-22 2024-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-22 2024-09-27 Address 1 W 4TH ST STE 500, WINSTON SALEM, NC, 27101, 3818, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 635 VINE ST, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-08-22 Address 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-03-18 2023-08-22 Address 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-03-18 2020-09-24 Address 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-11-27 2020-03-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002200 2024-09-27 BIENNIAL STATEMENT 2024-09-27
230822003350 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
220927002400 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200924060521 2020-09-24 BIENNIAL STATEMENT 2020-09-01
200318000319 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
SR-113135 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113136 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180926006221 2018-09-26 BIENNIAL STATEMENT 2018-09-01
161004006195 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140902006134 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
INMAR 73635034 1986-12-12 1491982 1988-06-14
Trademark image
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 1994-12-19
Publication Date 1987-11-24
Date Cancelled 1994-12-19

Mark Information

Mark Literal Elements INMAR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.02 - Star - a single star with four points, 26.09.21 - Squares that are completely or partially shaded

Goods and Services

For COMPUTERS, COMPUTER PERIPHERALS, AND ELECTRONIC/ELECTRICAL CONTROLS THEREFOR
International Class(es) 009 - Primary Class
U.S Class(es) 026, 038
Class Status SECTION 8 - CANCELLED
First Use Oct. 04, 1985
Use in Commerce Oct. 18, 1985

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 INMAR INC.
Owner Address 1223 PEOPLES AVENUE TROY, NEW YORK UNITED STATES 12180
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name FREDRIC T. MORELLE
Fax (518)220-1857
Phone (518)220-1850
Correspondent e-mail ny@iplawusa.com
Correspondent Name/Address ARLEN L OLSEN, SCHMEISER, OLSEN & WATTS, 22 CENTURY HILL DR STE 302, LATHAM, NEW YORK UNITED STATES 12110
Correspondent e-mail Authorized No

Prosecution History

Date Description
2006-04-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-12-19 CANCELLED SEC. 8 (6-YR)
1988-06-14 REGISTERED-PRINCIPAL REGISTER
1987-11-24 PUBLISHED FOR OPPOSITION
1987-10-23 NOTICE OF PUBLICATION
1987-09-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-16 ASSIGNED TO EXAMINER
1987-09-11 EXAMINERS AMENDMENT MAILED
1987-08-20 NON-FINAL ACTION MAILED
1987-08-18 ASSIGNED TO EXAMINER
1987-06-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-23 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-22

Date of last update: 17 Jan 2025

Sources: New York Secretary of State