Name: | WEST DESIGN CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1947 (78 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 79924 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 271 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 110000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WEST DESIGN CHEMICAL, INC., MINNESOTA | b4470136-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | WEST DESIGN CHEMICAL, INC., IDAHO | 175342 | IDAHO |
Name | Role | Address |
---|---|---|
%SCHAPIRO WISAN & KRASSNER | DOS Process Agent | 271 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1970-11-17 | 1984-03-15 | Name | WEST AGRO-CHEMICAL, INC. |
1947-05-26 | 1970-11-17 | Name | LAZARUS LABORATORIES, INC. |
1947-05-26 | 1950-05-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 55000 |
1947-05-26 | 1970-11-17 | Address | 137 WEST EAGLE ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150625074 | 2015-06-25 | ASSUMED NAME CORP INITIAL FILING | 2015-06-25 |
DP-1162569 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
B079549-3 | 1984-03-15 | CERTIFICATE OF AMENDMENT | 1984-03-15 |
870047-9 | 1970-11-17 | CERTIFICATE OF MERGER | 1970-11-17 |
7774-59 | 1950-05-25 | CERTIFICATE OF AMENDMENT | 1950-05-25 |
7021-86 | 1947-05-26 | CERTIFICATE OF INCORPORATION | 1947-05-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRESS-CHEK | 73597312 | 1986-05-07 | 1429801 | 1987-02-24 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | STRESS-CHEK |
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 | NUTRITION SUPPLEMENT FOR POULTRY |
International Class(es) | 005 - Primary Class |
U.S Class(es) | 018 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jun. 18, 1985 |
Use in Commerce | Jun. 18, 1985 |
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 | WEST DESIGN CHEMICAL, INC. |
Owner Address | 24-16 BRIDGE PLAZA SOUTH LONG ISLAND CITY, NEW YORK UNITED STATES 11101 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | ROBERTA S. BREN |
Correspondent Name/Address | ROBERTA S BREN, MCAULAY FIELDS FISHER GOLDSTEIN & NISSEN, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174 |
Prosecution History
Date | Description |
---|---|
1993-08-30 | CANCELLED SEC. 8 (6-YR) |
1987-02-24 | REGISTERED-PRINCIPAL REGISTER |
1986-09-02 | PUBLISHED FOR OPPOSITION |
1986-08-03 | NOTICE OF PUBLICATION |
1986-07-17 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1986-07-10 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1986-07-10 | EXAMINER'S AMENDMENT MAILED |
1986-07-02 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-03-13 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 2006-02-25 |
Mark Information
Mark Literal Elements | BAR FLY |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 03.23.09 - Bed bugs; Bedbugs; Fleas; Flies; Fly; Gnats; Housefly; Lice; Louse; Mites; Mosquitoes; Ticks |
Goods and Services
For | DRUG ADDITIVE FOR VETERINARY FEED STUFFS |
International Class(es) | 005 |
U.S Class(es) | 018 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | May 15, 1962 |
Use in Commerce | May 15, 1962 |
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 | WEST DESIGN CHEMICAL, INC. |
Owner Address | CHAMBER COMMERCE BUILDING 24-16 BRIDGE PLAZA SOUTH LONG ISLAND CITY, NEW YORK UNITED STATES 11101 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | PAUL FIELDS, MCAULAY FIELDS FISHER GOLDSTEIN & NISSEN, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174 |
Prosecution History
Date | Description |
---|---|
2006-02-25 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1985-05-18 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1985-04-04 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1985-04-04 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1989-01-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State