Search icon

UNITED AVIATION SERVICES, INC.

Company Details

Name: UNITED AVIATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1981 (43 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 670593
ZIP code: 10270
County: New York
Place of Formation: Delaware
Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION DOS Process Agent COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Filings

Filing Number Date Filed Type Effective Date
DP-1461380 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
A824513-3 1981-12-16 APPLICATION OF AUTHORITY 1981-12-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UAS 73554154 1985-08-19 No data No data
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 1986-07-02

Mark Information

Mark Literal Elements UAS
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 AIRCRAFT AND AIRCRAFT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Feb. 01, 1982
Use in Commerce Feb. 01, 1982

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 UNITED AVIATION SERVICES, INC.
Owner Address 767 THIRD AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID F. KROENLEIN
Correspondent Name/Address DAVID F KROENLEIN, BREED, ABBOTT & MORGAN, CITICORP CTR, 153 E 53RD ST, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1986-07-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-12-02 NON-FINAL ACTION MAILED
1985-11-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-07-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State