Search icon

INTERNATIONAL MARINE CONSULTANTS, INC.

Company Details

Name: INTERNATIONAL MARINE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1980 (45 years ago)
Date of dissolution: 08 Apr 2003
Entity Number: 643400
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G WELLNER Chief Executive Officer 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
ROBERT G WELLNER DOS Process Agent 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1991-11-15 1993-08-19 Address 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1980-08-05 1991-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-08-05 1991-11-15 Address 45-58 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030408000137 2003-04-08 CERTIFICATE OF DISSOLUTION 2003-04-08
020816002160 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000824002283 2000-08-24 BIENNIAL STATEMENT 2000-08-01
980820002212 1998-08-20 BIENNIAL STATEMENT 1998-08-01
950720002384 1995-07-20 BIENNIAL STATEMENT 1993-08-01
930819002819 1993-08-19 BIENNIAL STATEMENT 1992-08-01
911115000466 1991-11-15 CERTIFICATE OF AMENDMENT 1991-11-15
A688961-2 1980-08-05 CERTIFICATE OF INCORPORATION 1980-08-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
IMC 73287412 1980-11-25 1293272 1984-09-04
Trademark image
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 1990-11-19
Publication Date 1984-06-12
Date Cancelled 1990-11-19

Mark Information

Mark Literal Elements IMC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Supervision of Vessels During Inspection; Marine Design Engineering and Surveying of Vessels; Providing Expert Testimonial Services Regarding the Condition of Vessels
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 20, 1980
Use in Commerce Oct. 21, 1980

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 International Marine Consultants, Inc.
Owner Address 45-162nd St. Flushing, NEW YORK UNITED STATES 11358
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael W. Holland
Correspondent Name/Address MICHAEL W HOLLAND, 117A HILLSIDE AVE, WILLISTON PARK, NEW YORK UNITED STATES 11596

Prosecution History

Date Description
1990-11-19 CANCELLED SEC. 8 (6-YR)
1990-10-01 RESPONSE RECEIVED TO POST REG. ACTION
1990-09-20 POST REGISTRATION ACTION MAILED - SEC. 8
1990-09-04 RESPONSE RECEIVED TO POST REG. ACTION
1990-08-29 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-06-05 REGISTERED - SEC. 8 (6-YR) FILED
1984-09-04 REGISTERED-PRINCIPAL REGISTER
1984-06-12 PUBLISHED FOR OPPOSITION
1984-04-16 NOTICE OF PUBLICATION
1984-03-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-25 FINAL REFUSAL MAILED
1983-05-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-01-17 PETITION TO REVIVE-GRANTED
1982-04-30 ABANDONMENT - EXPRESS MAILED
1981-09-11 NON-FINAL ACTION MAILED
1981-08-21 ASSIGNED TO EXAMINER
1981-03-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State