Search icon

COMPUTER SERVICE ENTERPRISES, INC.

Company Details

Name: COMPUTER SERVICE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 532079
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 519 BOSTON POST RD., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPUTER SERVICE ENTERPRISES, INC. DOS Process Agent 519 BOSTON POST RD., PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
20170719082 2017-07-19 ASSUMED NAME LLC INITIAL FILING 2017-07-19
DP-2107584 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A543469-3 1979-01-10 CERTIFICATE OF INCORPORATION 1979-01-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A WORLD OF DIFFERENCE 73496352 1984-08-24 1359695 1985-09-10
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 1992-02-20
Publication Date 1985-03-12
Date Cancelled 1992-02-20

Mark Information

Mark Literal Elements A WORLD OF DIFFERENCE
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 Retail Computer Store Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use May 1982
Use in Commerce May 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 Computer Service-Enterprises, Inc.
Owner Address 519 Boston Post Rd. Port Chester, NEW YORK UNITED STATES 10573
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name R. Bradlee Boal
Correspondent Name/Address COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1992-02-20 CANCELLED SEC. 8 (6-YR)
1985-09-10 REGISTERED-PRINCIPAL REGISTER
1985-03-12 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-31 NOTICE OF PUBLICATION
1985-01-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-09 EXAMINER'S AMENDMENT MAILED
1984-12-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-04
WORLD OF SERVICE 73496287 1984-08-24 1332542 1985-04-23
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 1991-10-11
Publication Date 1985-02-12
Date Cancelled 1991-10-11

Mark Information

Mark Literal Elements WORLD OF SERVICE
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 Servicing Computers and Repairing Computers
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1984
Use in Commerce Jan. 01, 1984

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 Computer Service-Enterprises, Inc.
Owner Address 519 Boston Post Rd. Port Chester, NEW YORK UNITED STATES 10573
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name R. Bradlee Boal
Correspondent Name/Address COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-10-11 CANCELLED SEC. 8 (6-YR)
1985-04-23 REGISTERED-PRINCIPAL REGISTER
1985-02-12 PUBLISHED FOR OPPOSITION
1985-01-31 NOTICE OF PUBLICATION
1985-01-03 NOTICE OF PUBLICATION
1984-12-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-18 EXAMINER'S AMENDMENT MAILED
1984-12-08 ALLOWANCE/COUNT WITHDRAWN
1984-12-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-16
A WORLD OF COMPUTERS 73438611 1983-08-10 No data No data
Trademark image
Register Principal
Mark Type Service Mark
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 1993-01-08

Mark Information

Mark Literal Elements A WORLD OF COMPUTERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.07.01 - Globes with outlines of continents, 01.07.04 - Globes, flattened or squashed

Goods and Services

For RETAIL COMPUTER STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Nov. 1979
Use in Commerce Nov. 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 COMPUTER SERVICE-ENTERPRISES, INC.
Owner Address 519 BOSTON POST RD. PORT CHESTER, NEW YORK UNITED STATES 10573
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address COMPUTER SERVICE-ENTERPRISES, INC, 519 BOSTON POST RD, PORT CHESTER, NEW YORK UNITED STATES 10574

Prosecution History

Date Description
1993-01-08 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1992-04-02 NON-FINAL ACTION MAILED
1985-03-21 LETTER OF SUSPENSION MAILED
1985-03-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-28 FINAL REFUSAL MAILED
1984-08-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-30 NON-FINAL ACTION MAILED
1984-01-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned LAW OFFICE 8
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-01-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State