Search icon

CONFERENCE DYNAMICS CORP.

Company Details

Name: CONFERENCE DYNAMICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1979 (45 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 592036
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAUFMAN TAYLOR KIMMELL & MILLER DOS Process Agent 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-895914 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A619778-4 1979-11-08 CERTIFICATE OF INCORPORATION 1979-11-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONFERENCE DYNAMICS 73332426 1981-10-13 1225451 1983-01-25
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 1989-06-28
Publication Date 1982-11-02
Date Cancelled 1989-06-28

Mark Information

Mark Literal Elements CONFERENCE DYNAMICS
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 Educational Conferences and Seminars for Business and Professional People
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1981
Use in Commerce Aug. 1981

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 Conference Dynamics Corp.
Owner Address 209 E. 56th St. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael J. Striker
Correspondent Name/Address MICHAEL J STRIKER, 360 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-06-28 CANCELLED SEC. 8 (6-YR)
1983-01-25 REGISTERED-PRINCIPAL REGISTER
1982-11-02 PUBLISHED FOR OPPOSITION
1982-09-21 NOTICE OF PUBLICATION
1982-08-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-04-27 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

Date of last update: 24 Jan 2025

Sources: New York Secretary of State