Search icon

LBM SOFTWARE CORPORATION

Company Details

Name: LBM SOFTWARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1981 (43 years ago)
Date of dissolution: 23 Jul 1986
Entity Number: 720357
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% BATTLEFOWLER JAFFIN & KHEEL DOS Process Agent 280 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B383427-4 1986-07-23 CERTIFICATE OF MERGER 1986-07-23
A794830-4 1981-09-02 CERTIFICATE OF INCORPORATION 1981-09-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LASERMATE 73566932 1985-11-04 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1988-02-02
Publication Date 1986-05-20

Mark Information

Mark Literal Elements LASERMATE
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 COMPUTER PROGRAMS FOR COMPUTER INTERFACE APPLICATIONS
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
First Use Aug. 04, 1984
Use in Commerce Aug. 04, 1984

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 LBM SOFTWARE CORPORATION
Owner Address 251 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY A. BONDELL
Correspondent Name/Address JAY A BONDELL, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-02-02 ABANDONMENT - AFTER INTER PARTES DECISION
1988-02-02 OPPOSITION TERMINATED NO. 999999
1987-12-07 OPPOSITION SUSTAINED NO. 999999
1986-12-15 OPPOSITION INSTITUTED NO. 999999
1986-05-20 PUBLISHED FOR OPPOSITION
1986-04-20 NOTICE OF PUBLICATION
1986-03-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-02-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-02-19
FORMSGEN 73536174 1985-05-06 1367457 1985-10-29
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 1992-04-21
Publication Date 1985-08-20
Date Cancelled 1992-04-21

Mark Information

Mark Literal Elements FORMSGEN
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 COMPUTER PROGRAMS FOR COMPUTER INTERFACE APPLICATION
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1984
Use in Commerce Nov. 01, 1984

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 LBM SOFTWARE CORPORATION
Owner Address 251 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY A. BONDELL
Correspondent Name/Address JAY A BONDELL, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-04-21 CANCELLED SEC. 8 (6-YR)
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-20 PUBLISHED FOR OPPOSITION
1985-07-21 NOTICE OF PUBLICATION
1985-06-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-24 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-08
PLOTMATE 73536173 1985-05-06 1366513 1985-10-22
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 1992-04-06
Publication Date 1985-08-13
Date Cancelled 1992-04-06

Mark Information

Mark Literal Elements PLOTMATE
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 COMPUTER PROGRAMS FOR COMPUTER INTERFACE APPLICATION
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1984
Use in Commerce Nov. 01, 1984

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 LBM SOFTWARE CORPORATION
Owner Address 251 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY A. BONDELL
Correspondent Name/Address JAY A BONDELL, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-04-06 CANCELLED SEC. 8 (6-YR)
1985-10-22 REGISTERED-PRINCIPAL REGISTER
1985-08-13 PUBLISHED FOR OPPOSITION
1985-07-16 NOTICE OF PUBLICATION
1985-06-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-21 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-19
LASER-Q 73514084 1984-12-17 1347515 1985-07-09
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 1991-12-27
Publication Date 1985-04-30
Date Cancelled 1991-12-27

Mark Information

Mark Literal Elements LASER-Q
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 Computer Programs for Computer Interface Applications
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1984
Use in Commerce Nov. 01, 1984

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 LBM Software Corporation
Owner Address 251 Park Ave. S. New York, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay A. Bondell
Correspondent Name/Address JAY A BONDELL, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1991-12-27 CANCELLED SEC. 8 (6-YR)
1985-07-09 REGISTERED-PRINCIPAL REGISTER
1985-04-30 PUBLISHED FOR OPPOSITION
1985-02-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-20 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07

Date of last update: 24 Jan 2025

Sources: New York Secretary of State