Search icon

ACQUIDATA, INC.

Headquarter

Company Details

Name: ACQUIDATA, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2011 (14 years ago)
Date of dissolution: 23 Jun 2011
Branch of: ACQUIDATA, INC., Connecticut (Company Number 1023850)
Entity Number: 4110594
ZIP code: 06281
County: Blank
Place of Formation: Connecticut
Address: 1219 ROUTE 171, WOODSTOCK, CT, United States, 06281

Links between entities

Type Company Name Company Number State
Headquarter of ACQUIDATA, INC., MINNESOTA 52c98bfc-9dd4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1219 ROUTE 171, WOODSTOCK, CT, United States, 06281

Filings

Filing Number Date Filed Type Effective Date
110623000320 2011-06-23 CERTIFICATE OF MERGER 2011-06-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TESTREAM 73461009 1984-01-16 1350384 1985-07-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-03-27
Publication Date 1985-05-14

Mark Information

Mark Literal Elements TESTREAM
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 ELECTRONIC DATA PROCESSORS FOR USE IN READING, STORING, ANALYZING AND REPRODUCING TEST DATA FROM LABORATORY TESTING INSTRUMENTS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ACTIVE
First Use Apr. 1982
Use in Commerce Dec. 1983

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 ACQUIDATA, INC.
Owner Address 6800 Gulfport Blvd S. Suites 201-205 St. Petersburg, FLORIDA UNITED STATES 33707
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 8188
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address Howard N. Aronson, LACKENBACH SIEGEL LLP, One Chase Road, Lackenbach Siegel Building, SCARSDALE, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2024-07-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-03-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-03-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-03-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-12 TEAS SECTION 8 & 9 RECEIVED
2006-08-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-11-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-11-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-10-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-10-04 TEAS SECTION 8 & 9 RECEIVED
1991-03-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-12-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-23 REGISTERED-PRINCIPAL REGISTER
1985-05-14 PUBLISHED FOR OPPOSITION
1985-04-13 NOTICE OF PUBLICATION
1985-03-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-06 EXAMINERS AMENDMENT MAILED
1985-02-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-08 NON-FINAL ACTION MAILED
1984-07-06 ALLOWANCE/COUNT WITHDRAWN
1984-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State