Name: | ALLINGER-STAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1980 (45 years ago) |
Date of dissolution: | 18 Jul 2014 |
Entity Number: | 634211 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 785 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN ALLINGER | Chief Executive Officer | 785 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 785 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-18 | 1996-08-09 | Address | 785 UNIVERSITY AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718000128 | 2014-07-18 | CERTIFICATE OF DISSOLUTION | 2014-07-18 |
120612006441 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100716002319 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080630002282 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060622002239 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
040802002500 | 2004-08-02 | BIENNIAL STATEMENT | 2004-06-01 |
020705002197 | 2002-07-05 | BIENNIAL STATEMENT | 2002-06-01 |
000620002336 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
991222000380 | 1999-12-22 | CERTIFICATE OF AMENDMENT | 1999-12-22 |
980703002151 | 1998-07-03 | BIENNIAL STATEMENT | 1998-06-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3571465008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
||||||||||||||||||||||
3571165001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN DETAILS | 73687825 | 1987-10-05 | 1492721 | 1988-06-14 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | AMERICAN DETAILS |
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 CRAFT AND GIFT STORE SERVICES |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 101 |
Class Status | SECTION 8 - CANCELLED |
First Use | Sep. 01, 1987 |
Use in Commerce | Sep. 01, 1987 |
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 | ALLINGER-STAM, INC. |
Owner Address | 785 UNIVERSITY AVENUE ROCHESTER, NEW YORK UNITED STATES 14607 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | STEPHEN B. SALAI |
Correspondent Name/Address | STEPHEN B SALAI, CUMPSTON & SHAW, PC, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614 |
Prosecution History
Date | Description |
---|---|
1994-12-19 | CANCELLED SEC. 8 (6-YR) |
1988-06-14 | REGISTERED-PRINCIPAL REGISTER |
1988-03-22 | PUBLISHED FOR OPPOSITION |
1988-02-19 | NOTICE OF PUBLICATION |
1988-01-11 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1988-01-06 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-06-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State