Search icon

SKYTRUCK INTERNATIONAL AIRFREIGHT INC.

Headquarter

Company Details

Name: SKYTRUCK INTERNATIONAL AIRFREIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1981 (43 years ago)
Date of dissolution: 12 Jan 1995
Entity Number: 730362
ZIP code: 11434
County: New York
Place of Formation: New York
Address: 145-119 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SKYTRUCK INTERNATIONAL AIRFREIGHT INC., ILLINOIS CORP_54887396 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-119 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
PETER U. JORDI Chief Executive Officer C/O SKYTRUCK INTL AIRFRGHT INC, 145-119 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1982-07-29 1987-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-27 1982-07-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1981-10-27 1992-11-23 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950112000317 1995-01-12 CERTIFICATE OF DISSOLUTION 1995-01-12
931104002338 1993-11-04 BIENNIAL STATEMENT 1993-10-01
921123002345 1992-11-23 BIENNIAL STATEMENT 1992-10-01
B554898-3 1987-10-15 CERTIFICATE OF AMENDMENT 1987-10-15
A890239-3 1982-07-29 CERTIFICATE OF AMENDMENT 1982-07-29
A808973-5 1981-10-27 CERTIFICATE OF INCORPORATION 1981-10-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SKYTRUCK 73407911 1983-01-03 No data No data
Register Principal
Mark Type Service Mark
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 1987-06-01
Publication Date 1984-11-13

Mark Information

Mark Literal Elements SKYTRUCK
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 Airfreight Forwarding Services
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status ABANDONED
First Use Jun. 01, 1982
Use in Commerce Jun. 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 Skytruck International Airfreight Inc.
Owner Address JFK International Airport 167-16 146th Ave. Jamaica, NEW YORK UNITED STATES 11434
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Burton E. Levin
Correspondent Name/Address BURTON E LEVIN, STE 2105, 370 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-06-01 ABANDONMENT - AFTER INTER PARTES DECISION
1987-06-01 CONCURRENT USE TERMINATED NO. 999999
1987-05-14 CONCURRENT USE DENIED NO. 999999
1985-05-03 CONCURRENT USE PROC. INSTITUTED NO. 999999
1984-11-13 PUBLISHED FOR OPPOSITION
1984-11-05 NOTICE OF PUBLICATION
1984-08-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-07 EXAMINERS AMENDMENT MAILED
1984-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-17 NON-FINAL ACTION MAILED
1984-03-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-19 NON-FINAL ACTION MAILED
1983-09-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-01-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State