Search icon

MARKSCOPE INCORPORATED

Company Details

Name: MARKSCOPE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1981 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 719332
ZIP code: 10017
County: New York
Place of Formation: New York
Address: PENNIE & EDMONDS, 330 MADISON AVE., 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
C/O ROBERT M. KUNSTADT DOS Process Agent PENNIE & EDMONDS, 330 MADISON AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
ROBERT M. KUNSTADT Agent PENNIE & EDMONDS, 330 MADISON AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1981-08-28 1982-08-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-08-28 1982-08-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247122 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
A898361-3 1982-08-27 CERTIFICATE OF AMENDMENT 1982-08-27
A793357-5 1981-08-28 CERTIFICATE OF INCORPORATION 1981-08-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MARKSCOPE 73447935 1983-10-13 1298257 1984-09-25
Trademark image
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 2016-03-25
Publication Date 1984-07-17
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements MARKSCOPE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.03.25 - Crosshairs; Gun sights; Viewers, slide, hand-held, 21.03.12 - Dart boards; Targets without crosshairs or alignment guides, 27.03.05 - Objects forming letters or numerals

Goods and Services

For Computerized Research Services in the Field of Creating Trademarks for Businesses
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1981
Use in Commerce Oct. 01, 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 Markscope Incorporated
Owner Address 71 E. 77th St., No. 4C New York, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jonathan E. Moskin
Attorney Email Authorized Yes
Attorney Primary Email Address ipdocketing@foley.com
Fax 202-672-5399
Phone 202-672-5300
Correspondent e-mail ipdocketing@foley.com
Correspondent Name/Address Jonathan E. Moskin, Foley & Lardner LLP, 3000 K Street N.W., Suite 600, Washington, DISTRICT OF COLUMBIA UNITED STATES 20007-5109
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2013-11-11 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-11-11 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-05-20 CASE FILE IN TICRS
2008-03-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-05-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-05-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-03-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-10-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-25 REGISTERED-PRINCIPAL REGISTER
1984-07-17 PUBLISHED FOR OPPOSITION
1984-05-18 NOTICE OF PUBLICATION
1984-04-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-02 EXAMINER'S AMENDMENT MAILED
1984-03-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-20

Date of last update: 24 Jan 2025

Sources: New York Secretary of State