Search icon

AL SIMPSON INTERNATIONAL, INC.

Company Details

Name: AL SIMPSON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1981 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 703498
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 25 STEUBEN DR, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURTON HEIKO DOS Process Agent 25 STEUBEN DR, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
DP-817584 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A771146-5 1981-06-03 CERTIFICATE OF INCORPORATION 1981-06-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ASI 73356998 1982-03-29 No data No data
Register Principal
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 1983-04-23

Mark Information

Mark Literal Elements ASI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Basis Information (Case Level)

Filed Use No
Currently Use No
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 AL SIMPSON INTERNATIONAL, INC.
Owner Address 380 FRONT ST. HEMPSTEAD, NEW YORK UNITED STATES 11550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BURTON S HEIKO, JERICHO, 15 STEUBEN DR, NEW YORK UNITED STATES 11753

Prosecution History

Date Description
1983-04-23 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-08-04 NON-FINAL ACTION MAILED
1982-07-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-10-07
DOUBLES CHECKERS 73316735 1981-06-29 1232352 1983-03-22
Register Supplemental
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 1989-08-16
Publication Date 1983-03-22
Date Cancelled 1989-08-16

Mark Information

Mark Literal Elements DOUBLES CHECKERS
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 Equipment Sold as a Unit for Playing a Parlor Type Board Game
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 15, 1981
Use in Commerce May 15, 1981

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 Al Simpson International, Inc.
Owner Address 380 Front St. Hempstead, NEW YORK UNITED STATES 11550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Burton S. Heiko
Correspondent Name/Address BURTON S HEIKO, 15 STEUBEN DR, JERICHO, NEW YORK UNITED STATES 11753

Prosecution History

Date Description
1989-08-16 CANCELLED SEC. 8 (6-YR)
1983-03-22 REGISTERED-SUPPLEMENTAL REGISTER
1983-02-22 NOTICE OF PUBLICATION
1983-01-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-02-10 NON-FINAL ACTION MAILED
1981-09-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State