Search icon

Q.I.D. SYSTEMS, INC.

Company Details

Name: Q.I.D. SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1982 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 742119
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 622 THIRD 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
PHILIP N. ROTGIN, P.C. DOS Process Agent 622 THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1289470 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A932201-3 1982-12-21 CERTIFICATE OF INCORPORATION 1982-12-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
Q-DENT 73521918 1985-02-12 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 1985-10-29

Mark Information

Mark Literal Elements Q-DENT
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 AND WRITTEN DOCUMENTATION FOR HEALTH PROFESSIONALS
International Class(es) 035 - Primary Class
U.S Class(es) 038, 101
Class Status ABANDONED
First Use Dec. 21, 1983
Use in Commerce Apr. 22, 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 Q.I.D. SYSTEMS, INC.
Owner Address 330 MOTOR PARKWAY HAUPPAUGE, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GLORIA BARTON, Q.I.D. SYSTEMS, INC, 330 MOTOR PKWY, HAUPPAUGE, NEW YORK UNITED STATES 11788

Prosecution History

Date Description
1985-10-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-04-12 NON-FINAL ACTION MAILED
1985-03-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-10-31
Q-MED 73521917 1985-02-12 1377938 1986-01-14
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 1992-11-04
Publication Date 1985-10-22
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements Q-MED
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 AND USER MANUALS SUPPLIED THEREWITH
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Dec. 21, 1983
Use in Commerce May 11, 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 Q.I.D. SYSTEMS, INC.
Owner Address 330 MOTOR PARKWAY HAUPPAUGE, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GLORIA BARTON, Q.I.D. SYSTEMS, INC, 330 MOTOR PKWY, HAUPPAUGE, NEW YORK UNITED STATES 11788

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-01-14 REGISTERED-PRINCIPAL REGISTER
1985-10-22 PUBLISHED FOR OPPOSITION
1985-09-26 NOTICE OF PUBLICATION
1985-08-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-04-12 NON-FINAL ACTION MAILED
1985-03-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-08

Date of last update: 24 Jan 2025

Sources: New York Secretary of State