Search icon

SAXON BUSINESS PRODUCTS, INC.

Headquarter

Company Details

Name: SAXON BUSINESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1981 (44 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 697890
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of SAXON BUSINESS PRODUCTS, INC., MINNESOTA 2b442f40-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SAXON BUSINESS PRODUCTS, INC., FLORIDA 823881 FLORIDA
Headquarter of SAXON BUSINESS PRODUCTS, INC., FLORIDA 849127 FLORIDA

Agent

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

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
DP-1226383 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A763496-5 1981-05-06 APPLICATION OF AUTHORITY 1981-05-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PPC-I 73038946 1974-12-06 1023759 1975-10-28
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-08-05

Mark Information

Mark Literal Elements PPC-I
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 PLAIN PAPER COPIER
International Class(es) 016 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
Basis 1(a)
First Use Feb. 27, 1973
Use in Commerce Feb. 27, 1973

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 SAXON BUSINESS PRODUCTS, INC.
Owner Address RED ROAD AT NW. 130TH ST. MIAMI LAKES, FLORIDA UNITED STATES 33014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2013-04-18 NOTICE OF SUIT
1996-08-05 EXPIRED SEC. 9
1981-04-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-01
S 72352039 1970-02-24 917585 1971-08-03
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements S
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.07.02 - Globes with meridians and parallels only, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.16 - Circles touching or intersecting, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For ELECTROSTATIC COPYING MACHINES AND ATTACHMENTS AND ACCESSORIES-NAMELY, AUTOMATIC ORIGINAL FEEDERS, BOOK COPYING ATTACHMENTS, AND LETTER FEEDING BRIDGES
International Class(es) 016
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 01, 1969
Use in Commerce Oct. 01, 1969

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 SAXON BUSINESS PRODUCTS, INC.
Owner Address 450 7TH AVE. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-09-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State