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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MITCH ALTMAN | Chief Executive Officer | 64 W 48TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TSI | 73554530 | 1985-08-20 | 1635426 | 1991-02-19 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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