Search icon

QUEST INFO/CON, INC.

Company Details

Name: QUEST INFO/CON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1978 (47 years ago)
Date of dissolution: 19 Jan 1978
Entity Number: 467624
County: Onondaga
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20120430072 2012-04-30 ASSUMED NAME CORP INITIAL FILING 2012-04-30
A458807-4 1978-01-19 CERTIFICATE OF DISSOLUTION 1978-01-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FINANCIALLY ME 73085966 1976-05-04 1064133 1977-04-19
Trademark image
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 1983-09-13
Date Cancelled 1983-09-13

Mark Information

Mark Literal Elements FINANCIALLY ME
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For EDUCATIONAL SERVICES-NAMELY, CONDUCTING SEMINAR-WORKSHOPS IN THE AREA OF SELF-MANAGEMENT OF ONE'S OWN AND ONE'S FAMILY'S FINANCIAL AFFAIRS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Apr. 01, 1976
Use in Commerce Apr. 01, 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 QUEST INFO/CON, INC.
Owner Address 423 JAMES ST. SYRACUSE, NEW YORK UNITED STATES 13203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-09-13 CANCELLED SEC. 8 (6-YR)
1983-09-13 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State