Search icon

MEDPROBE LABORATORIES INC.

Company Details

Name: MEDPROBE LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1981 (44 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 680342
ZIP code: 10017
County: New York
Place of Formation: New York
Address: LABATON, ESQS., 122 E. 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KASS GOODKIND WECHSLER & DOS Process Agent LABATON, ESQS., 122 E. 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-621468 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A740333-4 1981-02-19 CERTIFICATE OF INCORPORATION 1981-02-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MEDPROBE LABORATORIES, INC. 73434710 1983-07-15 1319173 1985-02-12
Register Principal
Mark Type Trademark
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 1991-06-11
Publication Date 1984-12-04
Date Cancelled 1991-06-11

Mark Information

Mark Literal Elements MEDPROBE LABORATORIES, INC.
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 Medical Products-Namely, Finger Lancing Apparatus and Guards Therefore, and Lancets
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Jan. 1982
Use in Commerce Jan. 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 Medprobe Laboratories, Inc.
Owner Address 36 W. 47 St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anthony F. Lo Cicero
Correspondent Name/Address ANTHONY F LO CICERO, AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1991-06-11 CANCELLED SEC. 8 (6-YR)
1985-02-12 REGISTERED-PRINCIPAL REGISTER
1984-12-04 PUBLISHED FOR OPPOSITION
1984-11-23 NOTICE OF PUBLICATION
1984-10-28 NOTICE OF PUBLICATION
1984-10-25 NOTICE OF PUBLICATION
1984-10-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-01 ASSIGNED TO EXAMINER
1984-09-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-20 NON-FINAL ACTION MAILED
1984-03-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-02
SUPERJET 73422446 1983-04-20 1278843 1984-05-22
Register Principal
Mark Type Trademark
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 1990-10-31
Publication Date 1984-02-28
Date Cancelled 1990-10-31

Mark Information

Mark Literal Elements SUPERJET
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 Lancets
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Mar. 01, 1983
Use in Commerce Mar. 01, 1983

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 Medprobe Laboratories, Inc.
Owner Address 36 W. 47th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anthony F. Lo Cicero
Correspondent Name/Address ANTHONY F LO CICERO, AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-10-31 CANCELLED SEC. 8 (6-YR)
1984-05-22 REGISTERED-PRINCIPAL REGISTER
1984-02-28 PUBLISHED FOR OPPOSITION
1984-01-18 NOTICE OF PUBLICATION
1983-11-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-28 EXAMINER'S AMENDMENT MAILED
1983-11-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11
MEDPROBE LABORATORIES, INC. 73363332 1982-05-06 No data No data
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 1983-06-17

Mark Information

Mark Literal Elements MEDPROBE LABORATORIES, INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For MEDICAL PRODUCTS--NAMELY, FINGER LANCINGDEVICES AND LABORATORY TEST T UBES
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status ABANDONED
First Use Dec. 1981
Use in Commerce Jan. 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 MEDPROBE LABORATORIES, INC.
Owner Address 50 WEST 47 ST. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ANTHONY F LO CICERO, NEW YORK, AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1983-06-17 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-06-17 ASSIGNED TO EXAMINER
1982-11-09 NON-FINAL ACTION MAILED
1982-10-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

TM Attorney SPARROW, MARY
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-06-27
HEMALET 73352242 1982-03-01 1241031 1983-06-07
Register Principal
Mark Type Trademark
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 1989-11-16
Publication Date 1983-03-15
Date Cancelled 1989-11-16

Mark Information

Mark Literal Elements HEMALET
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 Finger Lancing Apparatus
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 08, 1980
Use in Commerce Dec. 08, 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 Medprobe Laboratories, Inc.
Owner Address 50 W. 47th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anthony F. Lo Cicero
Correspondent Name/Address ANTHONY F LO CICERO, AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1989-11-16 CANCELLED SEC. 8 (6-YR)
1983-06-07 REGISTERED-PRINCIPAL REGISTER
1983-03-15 PUBLISHED FOR OPPOSITION
1983-06-07 REGISTERED-PRINCIPAL REGISTER
1983-02-01 NOTICE OF PUBLICATION
1983-01-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-02 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-29

Date of last update: 24 Jan 2025

Sources: New York Secretary of State