Search icon

BOBST CHAMPLAIN, INC.

Company Details

Name: BOBST CHAMPLAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1944 (81 years ago)
Date of dissolution: 28 Jan 1983
Entity Number: 54845
ZIP code: 10019
County: New York
Place of Formation: New York
Address: BALLON,A.H. BLUMENTHAL, 40 W. 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM DOS Process Agent BALLON,A.H. BLUMENTHAL, 40 W. 57TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1979-07-03 1983-01-28 Address NIZER BENJAMIN KRIM &, BALLON 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1964-10-09 1979-07-03 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1959-01-28 1965-11-04 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
1944-01-04 1959-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1944-01-04 1964-10-09 Address 314 DEAN ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A945683-6 1983-01-28 CERTIFICATE OF MERGER 1983-01-28
Z011307-2 1980-06-02 ASSUMED NAME CORP INITIAL FILING 1980-06-02
A587867-3 1979-07-03 CERTIFICATE OF AMENDMENT 1979-07-03
572411-13 1966-08-05 CERTIFICATE OF AMENDMENT 1966-08-05
525041-4 1965-11-04 CERTIFICATE OF AMENDMENT 1965-11-04
458539 1964-10-09 CERTIFICATE OF AMENDMENT 1964-10-09
144065 1959-01-28 CERTIFICATE OF AMENDMENT 1959-01-28
6588-135 1946-01-28 CERTIFICATE OF AMENDMENT 1946-01-28
6226-14 1944-01-04 CERTIFICATE OF INCORPORATION 1944-01-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RE OX 73255919 1980-03-31 1187522 1982-01-26
Trademark image
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 1988-09-16
Publication Date 1981-11-03
Date Cancelled 1988-09-16

Mark Information

Mark Literal Elements RE OX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.10 - Arrows, more than one; More than one arrow, 24.15.25 - Other arrows, 27.03.05 - Objects forming letters or numerals

Goods and Services

For Incinerator for Combusting Airborn Volatile Hydrocarbon Vapors
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 11, 1978
Use in Commerce Dec. 08, 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 Bobst Champlain, Inc.
Owner Address Harrison Ave. Roseland, NEW JERSEY UNITED STATES 07068
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James Van Santen
Correspondent Name/Address HILL, VAN SANTEN, STEADMAN, CHIARA, A PROFESSIONAL CORPORATION, 70TH FL SEARS TWR, CHICAGO, ILLINOIS UNITED STATES 60606

Prosecution History

Date Description
1988-09-16 CANCELLED SEC. 8 (6-YR)
1982-01-26 REGISTERED-PRINCIPAL REGISTER
1981-11-03 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-07
CHAMPLAIN S-III 72386984 1971-03-22 939777 1972-08-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-10

Mark Information

Mark Literal Elements CHAMPLAIN S-III
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 ROTARY TABULATING CARD PRESSES
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 25, 1970
Use in Commerce Mar. 12, 1971

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 BOBST CHAMPLAIN, INC.
Owner Address HARRISON AVE. ROSELAND, NEW JERSEY UNITED STATES 07068
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-10 EXPIRED SEC. 9
1977-11-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
CORSAIR 72256427 1966-10-14 843169 1968-01-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements CORSAIR
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 PRINTING PRESSES
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 18, 1966
Use in Commerce Sep. 21, 1966

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 BOBST CHAMPLAIN, INC.
Owner Address HARRISON AVE. ROSELAND, NEW JERSEY UNITED STATES 07068
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20
REGISTRON 72247571 1966-06-08 833606 1967-08-15
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-15

Mark Information

Mark Literal Elements REGISTRON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.03.25 - Crosshairs; Gun sights; Viewers, slide, hand-held, 24.13.25 - Cross, Maltese; Cross, ankh; Other crosses, including ankh, Maltese, 24.17.06 - Plus symbol (+), 26.01.02 - Circles, plain single line; Plain single line circles, 26.09.02 - Plain single line squares; Squares, plain single line, 27.03.05 - Objects forming letters or numerals

Goods and Services

For ELECTRICAL APPARATUS FOR CONTROLLING A WEB FOR PROPER REGISTRATION OF PRINTING THEREON AND/OR CUTTING OF THE WEB
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 27, 1966
Use in Commerce Apr. 27, 1966

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 BOBST CHAMPLAIN, INC.
Owner Address HARRISON AVE. ROSELAND, NEW JERSEY UNITED STATES 07068
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-15 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found

Date of last update: 19 Mar 2025

Sources: New York Secretary of State