Search icon

SIREN ACQUISITION SUB, INC.

Company Details

Name: SIREN ACQUISITION SUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5343972
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1595 WYNKOOP STREET, SUITE 800, DENVER, CO, United States, 80202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ELIZABETH VONNE Chief Executive Officer 1595 WYNKOOP STREET, SUITE 800, DENVER, CO, United States, 80202

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 1595 WYNKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 1595 WYNKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-05-28 Address 1595 WYNKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-30 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-24 2023-08-30 Address 1595 WYNKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240528003609 2024-05-28 BIENNIAL STATEMENT 2024-05-28
230830001881 2023-08-30 CERTIFICATE OF CHANGE BY ENTITY 2023-08-30
220812000649 2022-08-12 BIENNIAL STATEMENT 2022-05-01
210224060461 2021-02-24 BIENNIAL STATEMENT 2020-05-01
SR-83010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180910001006 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
180518000191 2018-05-18 CERTIFICATE OF INCORPORATION 2018-05-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ISOPROBE 73464585 1984-02-07 1319098 1985-02-12
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-03-20
Publication Date 1984-12-04

Mark Information

Mark Literal Elements ISOPROBE
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 Electrostatic Voltmeters
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ACTIVE
First Use Oct. 12, 1967
Use in Commerce Oct. 23, 1967

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 SIREN ACQUISITION SUB, INC.
Owner Address 190 WALNUT STREET LOCKPORT, NEW YORK UNITED STATES 14094
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ronald H. Spuhler
Docket Number 91986US01
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@mcandrews-ip.com
Phone 3127758000
Correspondent e-mail trademarks@mcandrews-ip.com, rspuhler@mcandrews-ip.com
Correspondent Name/Address Ronald H. Spuhler, McAndrews, Held & Malloy, Ltd., 500 W Madison Street, 34th Floor, Chicago, ILLINOIS United States 60661
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-02-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2024-01-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2024-01-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2024-01-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2024-01-17 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2024-01-17 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-03-07 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-03-07 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-01-30 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2014-03-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-03-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-03-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-03-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-03-12 TEAS SECTION 8 & 9 RECEIVED
2005-03-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-03-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-31 PAPER RECEIVED
1991-06-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-12 REGISTERED-PRINCIPAL REGISTER
1984-12-04 PUBLISHED FOR OPPOSITION
1984-11-23 NOTICE OF PUBLICATION
1984-08-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-06 EXAMINER'S AMENDMENT MAILED
1984-07-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-03-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State