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
Name | Role | Address |
---|---|---|
DR. JEFFREY LASNER | DOS Process Agent | 24 CRISFIELD ST, YONKERS, NY, United States, 10710 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DISPO-SCISSORS | 73381703 | 1982-08-25 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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