Search icon

AMERITEC CORPORATION

Company Details

Name: AMERITEC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 829611
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIEBERMAN RUDOLPH & NOWAK DOS Process Agent 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-596719 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A962029-3 1983-03-21 CERTIFICATE OF INCORPORATION 1983-03-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AMERITEC 73507895 1984-11-08 No data No data
Register Principal
Mark Type Trademark
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 1989-08-09

Mark Information

Mark Literal Elements AMERITEC
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 TELEPHONE SYSTEMS, NAMELY COMPUTER MODEMS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
First Use Oct. 11, 1984
Use in Commerce Oct. 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 AMERITEC CORPORATION
Owner Address 575 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR M. LIEBERMAN
Correspondent Name/Address ARTHUR M LIEBERMAN, LIEBERMAN RUDOLPH & NOWAK, 292 MADISON AVE, 8TH FL, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-08-09 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-12-08 NON-FINAL ACTION MAILED
1985-02-07 LETTER OF SUSPENSION MAILED
1985-01-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-08-22
AMERITEC 73501546 1984-09-28 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-12-21

Mark Information

Mark Literal Elements AMERITEC
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 CIRCUIT BOARDS AND COMPUTER PROGRAMS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
First Use Apr. 24, 1983
Use in Commerce Apr. 24, 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 AMERITEC CORPORATION
Owner Address 575 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR M. LIEBERMAN
Correspondent Name/Address LIEBERMAN RUDOLPH & NOWAK, 18 E 41ST ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-12-03 ABANDONMENT - EXPRESS MAILED
1985-08-15 LETTER OF SUSPENSION MAILED
1985-08-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-13 NON-FINAL ACTION MAILED
1985-01-23 ASSIGNED TO EXAMINER
1985-01-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State