Search icon

PRECISION VIDEO SERVICES, INC.

Company Details

Name: PRECISION VIDEO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1982 (42 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 742019
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PRECISION VIDEO SERVICES, INC. DOS Process Agent 630 NINTH AVE., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-866400 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A932050-3 1982-12-21 CERTIFICATE OF INCORPORATION 1982-12-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
"VIDEO DAILIES" 73418431 1983-03-23 No data No data
Register Principal
Mark Type Service Mark
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 1985-09-11

Mark Information

Mark Literal Elements "VIDEO DAILIES"
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 FILM AND PHOTOGRAPHIC PROCESSING AND TRANSFERRING SAME TO TAPE
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status ABANDONED
First Use Jan. 21, 1983
Use in Commerce Jan. 21, 1983

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 PRECISION VIDEO SERVICES, INC.
Owner Address 630 9TH AVE. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD HAIDT
Correspondent Name/Address HAROLD HAIDT, BROOKS HAIDT HAFFNER & DELAHUNTY, 99 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1985-09-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-09-11 ASSIGNED TO EXAMINER
1985-02-26 FINAL REFUSAL MAILED
1985-01-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-24 NON-FINAL ACTION MAILED
1984-06-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-25

Date of last update: 24 Jan 2025

Sources: New York Secretary of State