Search icon

PALOMAR EAST, LTD.

Company Details

Name: PALOMAR EAST, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1980 (44 years ago)
Date of dissolution: 15 Sep 1981
Entity Number: 659575
ZIP code: 10017
County: Rockland
Place of Formation: Iowa
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
A797582-2 1981-09-15 CERTIFICATE OF TERMINATION 1981-09-15
A709940-5 1980-10-29 APPLICATION OF AUTHORITY 1980-10-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PALOMAR EAST, LTD. 73078477 1976-02-26 1061422 1977-03-15
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 1983-08-09
Date Cancelled 1983-08-09

Mark Information

Mark Literal Elements PALOMAR EAST, LTD.
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 DISTRIBUTORSHIP SERVICES IN THE FIELD OF ELECTRONIC COMMUNICATION EQUIPMENT
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 22, 1972
Use in Commerce Feb. 22, 1972

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 PALOMAR EAST, LTD.
Owner Address 1 PALOMAR PLAZA CONGERS, NEW YORK UNITED STATES 10920
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-08-09 CANCELLED SEC. 8 (6-YR)
1983-08-09 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-07

Date of last update: 24 Jan 2025

Sources: New York Secretary of State