Search icon

QUIKLAW INC.

Company Details

Name: QUIKLAW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 555456
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 28 WOODSIDE DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 1000

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
QUICKLAW INC. DOS Process Agent 28 WOODSIDE DR, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
20180319007 2018-03-19 ASSUMED NAME LLC INITIAL FILING 2018-03-19
DP-627718 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A576374-2 1979-05-18 CERTIFICATE OF AMENDMENT 1979-05-18
A573124-5 1979-05-07 CERTIFICATE OF INCORPORATION 1979-05-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
QUIKLAW 73219204 1979-06-11 1152005 1981-04-21
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 1987-10-22
Publication Date 1981-01-27
Date Cancelled 1987-10-22

Mark Information

Mark Literal Elements QUIKLAW
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 Computerized Legal Research
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use May 1979
Use in Commerce May 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 Quiklaw Inc.
Owner Address Village Sq., P.O. Box 203 West Nyack, NEW YORK UNITED STATES 10994
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Aaron B. Karas
Correspondent Name/Address AARON B KARAS, 28 WOODSIDE DR, NEW CITY, NEW YORK UNITED STATES 10956

Prosecution History

Date Description
1987-10-22 CANCELLED SEC. 8 (6-YR)
1981-04-21 REGISTERED-PRINCIPAL REGISTER
1981-01-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State