Search icon

LASCHAL INSTRUMENTS CORP.

Company Details

Name: LASCHAL INSTRUMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1978 (47 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 466407
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 24 CRISFIELD ST, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. JEFFREY LASNER DOS Process Agent 24 CRISFIELD ST, YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
20120716127 2012-07-16 ASSUMED NAME LLC INITIAL FILING 2012-07-16
DP-1186732 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910404000034 1991-04-04 ANNULMENT OF DISSOLUTION 1991-04-04
DP-64334 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A734591-3 1981-01-28 CERTIFICATE OF AMENDMENT 1981-01-28
A457308-3 1978-01-16 CERTIFICATE OF INCORPORATION 1978-01-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DISPO-SCISSORS 73381703 1982-08-25 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-02-09

Mark Information

Mark Literal Elements DISPO-SCISSORS
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 COMBINATION FORCEPS-SCISSORS SUTURE REMOVAL TRAY
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status ABANDONED
First Use Aug. 12, 1982
Use in Commerce Aug. 12, 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 LASCHAL INSTRUMENTS CORP.
Owner Address 101-105 CORTLANDT ST. NO. TARRYTOWN, NEW YORK UNITED STATES 10591
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ALFRED E MILLER, GREENWICH, 150 MASON ST, CONNECTICUT UNITED STATES 06830

Prosecution History

Date Description
1984-02-09 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-07-13 NON-FINAL ACTION MAILED
1983-05-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-02-14
LASCHAL PST 73259226 1980-04-22 1197181 1982-06-08
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 1989-01-19
Publication Date 1982-03-16
Date Cancelled 1989-01-19

Mark Information

Mark Literal Elements LASCHAL PST
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 Medical Instruments Suture Related Medical Instruments
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 19, 1979
Use in Commerce Oct. 19, 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 Laschal Instruments Corp.
Owner Address 101-105 Cortlandt St. North Tarrytown, NEW YORK UNITED STATES 10591
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BIERMAN & BIERMAN, 437 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1989-01-19 CANCELLED SEC. 8 (6-YR)
1982-06-08 REGISTERED-PRINCIPAL REGISTER
1982-03-16 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
LASCHAL NDS 73259225 1980-04-22 1197180 1982-06-08
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 1989-01-19
Publication Date 1982-03-16
Date Cancelled 1989-01-19

Mark Information

Mark Literal Elements LASCHAL NDS
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 Medical Instruments-Namely, Suture Related Medical Instruments
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 09, 1979
Use in Commerce Jun. 09, 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 Laschal Instruments Corp.
Owner Address 101-105 Cortlandt St. North Tarrytown, NEW YORK UNITED STATES 10591
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Bierman & Bierman
Correspondent Name/Address BIERMAN & BIERMAN, 437 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1989-01-19 CANCELLED SEC. 8 (6-YR)
1982-06-08 REGISTERED-PRINCIPAL REGISTER
1982-03-16 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
LASCHAL 73255216 1980-03-24 1165388 1981-08-18
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 1988-04-01
Publication Date 1981-05-26
Date Cancelled 1988-04-01

Mark Information

Mark Literal Elements LASCHAL
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 Suture-Related Medical Instruments
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Aug. 1978
Use in Commerce Aug. 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 Laschal Instruments Corp.
Owner Address 101-105 Cortlandt St., N. Tarrytown, NEW YORK UNITED STATES 10591
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Bierman & Bierman
Correspondent Name/Address BIERMAN & BIERMAN, 437 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1988-04-01 CANCELLED SEC. 8 (6-YR)
1981-08-18 REGISTERED-PRINCIPAL REGISTER
1981-05-26 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State