Search icon

POLYBAC CORPORATION

Company Details

Name: POLYBAC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 391145
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
20120326013 2012-03-26 ASSUMED NAME CORP INITIAL FILING 2012-03-26
DP-2127375 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
A291887-6 1976-02-06 APPLICATION OF AUTHORITY 1976-02-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POLYCAT 73421029 1983-04-11 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1985-05-03
Publication Date 1984-06-26

Mark Information

Mark Literal Elements POLYCAT
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 Chemicals-Namely, a Series of Cationic Flocculating Polymers for Wastewater Treatment
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status ABANDONED
First Use Jun. 16, 1982
Use in Commerce Jun. 16, 1982

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 Polybac Corporation
Owner Address 954 Marcon Blvd. Allentown, PENNSYLVANIA UNITED STATES 18103
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name William M. Borchard
Correspondent Name/Address WILLIAM M BORCHARD, COWAN, LIEBOWITZ & LATMAN, PC, 605 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10158

Prosecution History

Date Description
1985-05-03 OPPOSITION TERMINATED NO. 999999
1985-05-03 ABANDONMENT - AFTER INTER PARTES DECISION
1985-04-16 OPPOSITION SUSTAINED NO. 999999
1984-12-24 OPPOSITION INSTITUTED NO. 999999
1984-06-26 PUBLISHED FOR OPPOSITION
1984-05-02 NOTICE OF PUBLICATION
1984-03-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-13 NON-FINAL ACTION MAILED
1983-11-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-08
FILABAC 73250881 1980-02-20 1192382 1982-03-23
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 2002-12-28
Publication Date 1981-12-29
Date Cancelled 2002-12-28

Mark Information

Mark Literal Elements FILABAC
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 Biochemical Filament Growth Inhibitor for Use in Biological Waste Water Treatment Plants Especially in Activated Sludge Systems
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 18, 1980
Use in Commerce Jan. 18, 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 Polybac Corporation
Owner Address 8th Floor 4 W. 58th St. New York, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2002-12-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-12-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-05-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-03-23 REGISTERED-PRINCIPAL REGISTER
1981-12-29 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-16
HYDROBAC 73247092 1980-01-21 1183368 1981-12-29
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 2002-10-05
Publication Date 1981-10-06
Date Cancelled 2002-10-05

Mark Information

Mark Literal Elements HYDROBAC
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 Hydrocarbon Degrader Used in Biological Waste Water Treatment Systems in Petroleum Refineries and Petrochemical Plants and Also Used in Hazardous Organic Material Spill Control
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 14, 1979
Use in Commerce Dec. 14, 1979

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 Polybac Corporation
Owner Address 505 Park Ave. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David Goldberg
Correspondent Name/Address WILLIAM M BORCHARD, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2002-10-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-11-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-04-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-12-29 REGISTERED-PRINCIPAL REGISTER
1981-12-29 REGISTERED-PRINCIPAL REGISTER
1981-10-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-11-27
BIOMASS ENGINEERING 73242317 1979-12-10 1169635 1981-09-15
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 2002-07-20
Publication Date 1981-06-23
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements BIOMASS ENGINEERING
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 Consulting Services Dealing Mainly with Processing Problems in Industrial and Municipal Waste Treatment Systems and in Spill Control
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 1978
Use in Commerce Mar. 1978

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 Polybac Corporation
Owner Address 505 Park Ave. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM M. BORCHARD
Correspondent Name/Address WILLIAM M BORCHARD, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-02-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-07-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-15 REGISTERED-PRINCIPAL REGISTER
1981-06-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-11
LIGNOBAC 73127088 1977-05-18 1098438 1978-08-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-05-11

Mark Information

Mark Literal Elements LIGNOBAC
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 COLOR REMOVAL FORMULATION USED IN TREATING WASTE WATER FROM PULPING AND PAPER-MAKING OPERATIONS
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status EXPIRED
Basis 1(a)
First Use Apr. 04, 1977
Use in Commerce Apr. 04, 1977

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 POLYBAC CORPORATION
Owner Address 505 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-05-11 EXPIRED SEC. 9
1983-11-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-11-03
No data 73086831 1976-05-11 1069156 1977-07-05
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2008-04-12

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.25 - Other arrows, 26.05.28 - Miscellaneous designs with overall triangular shape; Triangular shape (miscellaneous overall shape), 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For DISTRIBUTORSHIP SERVICES IN THE FIELD OF SPECIALTY CHEMICALS MANUFACTURED BY OTHERS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
First Use Mar. 09, 1976
Use in Commerce Apr. 09, 1976

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 POLYBAC CORPORATION
Owner Address 3894 COURTNEY-STREET BETHLEHEM, PENNSYLVANIA UNITED STATES 18017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DANIEL DECLEMENT, POLYBAC CORPORATION, 3894 COURTNEY ST, BETHLEHEM, PENNSYLVANIA UNITED STATES 18017

Prosecution History

Date Description
2008-04-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-11-20 CASE FILE IN TICRS
1997-05-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-03-25 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-09-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-20

Date of last update: 25 Jan 2025

Sources: New York Secretary of State