Search icon

RAPIDATA, INC.

Headquarter

Company Details

Name: RAPIDATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1981 (43 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 740349
County: New York
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of RAPIDATA, INC., FLORIDA 836693 FLORIDA
Headquarter of RAPIDATA, INC., CONNECTICUT 0038695 CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
A828326-8 1981-12-30 CERTIFICATE OF MERGER 1981-12-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
REPLICARE 73188982 1978-10-12 1144569 1980-12-23
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 1987-05-08
Publication Date 1980-07-15
Date Cancelled 1987-05-08

Mark Information

Mark Literal Elements REPLICARE
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 Support Services-Namely, Hardware Maintenance Utilizing Remote Diagnostic Capabilities which Allow a Technician to Determine System Problems from Applicant's Service Center; Software Maintenance Providing for Bug Fixes, Enhancements, Updates and New Releases of Software Including Any New Documentation; Facilities Management of Equipment at Applicant's Computer Site; and Consulting Services which Include Technical Support at Both the Central Site as Well as the Customer's Site, Customized Programming Services, Financial Applications Consulting, Data Base Consulting and Communications Consulting
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 1978
Use in Commerce Apr. 1978

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 Rapidata, Inc.
Owner Address 20 New Dutch La. Fairfield, NEW JERSEY UNITED STATES 07006
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Arthur J. Greenbaum
Correspondent Name/Address ARTHUR J GREENBAUM, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
1987-05-08 CANCELLED SEC. 8 (6-YR)
1980-12-23 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
X2C 73157953 1978-02-07 1122010 1979-07-10
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2000-07-03

Mark Information

Mark Literal Elements X2C
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 COMPUTERIZED DATA MANAGEMENT SERVICES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use May 05, 1976
Use in Commerce May 05, 1976

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 RAPIDATA, INC.
Owner Address 20 NEW DUTCH LANE FAIRFIELD, NEW JERSEY UNITED STATES 07006
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SCHWARTZ, JEFFERY SCHWAAB, MACK, BLUMENTHAL & KOCH, PC, POST OFFICE BOX 299, ALEXANDRIA, VIRGINIA UNITED STATES 22313-0299

Prosecution History

Date Description
2000-07-03 EXPIRED SEC. 9
1985-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-27
RAPIDTEN 73006972 1973-11-21 1016011 1975-07-15
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1996-04-22

Mark Information

Mark Literal Elements RAPIDTEN
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 TIME SHARING SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use Nov. 09, 1973
Use in Commerce Nov. 09, 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 RAPIDATA, INC.
Owner Address 20 NEW DUTCH LANE FAIRFIELD, NEW JERSEY UNITED STATES 07006
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-04-22 EXPIRED SEC. 9
1981-01-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
PLEA 72365515 1970-07-17 915245 1971-06-15
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements PLEA
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 SERVICE WHICH PROVIDES A COMPREHENSIVE COMPUTER DATA BANK OF ECONOMIC FACTORS WHICH IS CONTINUALLY UP-DATED; AND ASSISTANCE TO ACCESS THIS DATA BANK BY COMPUTER
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 18, 1969
Use in Commerce Apr. 18, 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 RAPIDATA, INC.
Owner Address 20 NEW DUTCH LANE FAIRFFIELD, NEW JERSEY UNITED STATES 07006
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-16
RAPIDATA 72322132 1969-03-19 879119 1969-10-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements RAPIDATA
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 NEWSLETTER ISSUED PERIODICALLY
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1968
Use in Commerce Apr. 1968

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 RAPIDATA, INC.
Owner Address 350 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State