Search icon

TECHNICAL SERVICE INDUSTRIES, INC.

Company Details

Name: TECHNICAL SERVICE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1983 (41 years ago)
Date of dissolution: 29 May 2013
Entity Number: 811973
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MITCH ALTMAN Chief Executive Officer 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-11-18 2006-01-23 Address 17 WEST 45TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-11-18 2006-01-23 Address 17 WEST 45TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-11-18 2006-01-23 Address 17 WEST 45TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-12-30 2003-11-18 Address 17 WEST 45TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-12-30 2003-11-18 Address 200 NICHOLS RD, NECONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1998-12-30 2003-11-18 Address 405 PARK AVE, NEW YORK, NY, 10022, 4405, USA (Type of address: Service of Process)
1995-03-14 1998-12-30 Address 10-40 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-03-14 1998-12-30 Address 10-40 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1983-12-05 1998-12-30 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529001106 2013-05-29 CERTIFICATE OF DISSOLUTION 2013-05-29
060123002047 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031118002660 2003-11-18 BIENNIAL STATEMENT 2003-12-01
020214002516 2002-02-14 BIENNIAL STATEMENT 2001-12-01
991231002197 1999-12-31 BIENNIAL STATEMENT 1999-12-01
981230002313 1998-12-30 BIENNIAL STATEMENT 1997-12-01
950314002224 1995-03-14 BIENNIAL STATEMENT 1993-12-01
B045869-4 1983-12-05 CERTIFICATE OF INCORPORATION 1983-12-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TSI 73554530 1985-08-20 1635426 1991-02-19
Trademark image
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 1997-08-25
Publication Date 1987-01-20
Date Cancelled 1997-08-25

Mark Information

Mark Literal Elements TSI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For JEWELRY MADE OF PRECIOUS METAL
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Dec. 01, 1983
Use in Commerce Dec. 01, 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 TECHNICAL SERVICE INDUSTRIES, INC.
Owner Address 126 WEST 22ND STREET NEW YORK, NEW YORK UNITED STATES 10123
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STANLEY DALE COHEN
Correspondent Name/Address STANLEY DALE COHEN, COHEN & JAEGER, 450 SEVENTH AVE, STE 3900, NEW YORK, NEW YORK UNITED STATES 10123

Prosecution History

Date Description
1997-08-25 CANCELLED SEC. 8 (6-YR)
1991-02-19 REGISTERED-PRINCIPAL REGISTER
1990-10-15 OPPOSITION TERMINATED NO. 999999
1990-05-09 OPPOSITION DISMISSED NO. 999999
1987-06-15 OPPOSITION INSTITUTED NO. 999999
1987-01-20 PUBLISHED FOR OPPOSITION
1986-12-18 NOTICE OF PUBLICATION
1986-10-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-05 NON-FINAL ACTION MAILED
1985-12-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-02-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State