Search icon

DALMED CORPORATION

Company Details

Name: DALMED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 636696
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 20 SQUADRON BLVD., SUITE 270, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT D. FENSTER DOS Process Agent 20 SQUADRON BLVD., SUITE 270, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1980-07-01 1981-04-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1980-07-01 1981-04-28 Address 100 WALL ST, RM 1500, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-604956 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A760624-4 1981-04-28 CERTIFICATE OF AMENDMENT 1981-04-28
A680179-5 1980-07-01 CERTIFICATE OF INCORPORATION 1980-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73328483 1981-09-17 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1984-11-30
Publication Date 1982-03-09

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.13.02 - Cross, Greek (equal sides); Greek cross (equal sized lines), 24.17.06 - Plus symbol (+)

Goods and Services

For Computerized Storage and Retrieval of Medical Information
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
Basis 1(a)
First Use Feb. 25, 1981
Use in Commerce Feb. 25, 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 Dalmed Corporation
Owner Address 114 North St. Spring Valley, NEW YORK UNITED STATES 10977
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Eugene E. Geoffrey, Jr.
Correspondent Name/Address EUGENE E GEOFFREY JR, GRAHAM, GEOFFREY & REARDON, 470 MAMARONECK AVE, WHITE PLAINS, NEW YORK UNITED STATES 10605

Prosecution History

Date Description
1984-04-12 OPPOSITION TERMINATED NO. 999999
1984-04-12 ABANDONMENT - AFTER INTER PARTES DECISION
1982-03-09 PUBLISHED FOR OPPOSITION
1982-01-26 NOTICE OF PUBLICATION
1982-01-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-12-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-04-16
DALMED 73328482 1981-09-17 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-01-11
Publication Date 1982-03-09

Mark Information

Mark Literal Elements DALMED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Computerized Storage and Retrieval of Medical Information
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
Basis 1(a)
First Use Feb. 25, 1981
Use in Commerce Feb. 25, 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 Dalmed Corporation
Owner Address 114 North St. Spring Valley, NEW YORK UNITED STATES 10977
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Eugene E. Geoffrey, Jr.
Correspondent Name/Address EUGENE E GEOFFREY JR, GRAHAM, GEOFFREY & REARDON, 470 MAMARONECK AVE, WHITE PLAINS, NEW YORK UNITED STATES 10605

Prosecution History

Date Description
1982-03-09 PUBLISHED FOR OPPOSITION
1983-01-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-01-26 NOTICE OF PUBLICATION
1982-01-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-12-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-01-11
D 73307787 1981-04-27 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1984-01-24
Publication Date 1982-03-30

Mark Information

Mark Literal Elements D
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Booklet Used to Contain Medical Information
International Class(es) 016 - Primary Class
U.S Class(es) 037, 038
Class Status ABANDONED
Basis 1(a)
First Use Feb. 25, 1981
Use in Commerce Feb. 25, 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 Dalmed Corporation
Owner Address 114 North St. Spring Valley, NEW YORK UNITED STATES 10977
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Eugene E. Geoffrey, Jr.
Correspondent Name/Address EUGENE E GEOFFREY JR, 470 MAMARONECK AVE, WHITE PLAINS, NEW YORK UNITED STATES 10605

Prosecution History

Date Description
1984-01-24 OPPOSITION TERMINATED NO. 999999
1983-12-19 OPPOSITION SUSTAINED NO. 999999
1984-01-24 ABANDONMENT - AFTER INTER PARTES DECISION
1982-03-30 PUBLISHED FOR OPPOSITION
1982-02-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-12-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-01-30
DALMED 73307600 1981-04-27 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-10-09
Publication Date 1982-03-09

Mark Information

Mark Literal Elements DALMED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Blank Booklets Used to Contain Medical Information
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ABANDONED
Basis 1(a)
First Use Feb. 25, 1981
Use in Commerce Feb. 25, 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 Dalmed Corporation
Owner Address 114 North St. Spring Valley, NEW YORK UNITED STATES 10977
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Eugene E. Geoffrey, Jr.
Correspondent Name/Address EUGENE E GEOFFREY JR, 470 MAMARONECK AVE, WHITE PLAINS, NEW YORK UNITED STATES 10605

Prosecution History

Date Description
1982-03-09 PUBLISHED FOR OPPOSITION
1982-10-09 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-09-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State