Search icon

MICROTOUCH SYSTEMS, INC.

Company Details

Name: MICROTOUCH SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Oct 1983 (42 years ago)
Date of dissolution: 28 Oct 1983
Entity Number: 877422
County: Blank
Place of Formation: Massachusetts

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALL-DAY 73451245 1983-11-04 1367352 1985-10-29
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 1992-04-17
Publication Date 1985-08-20
Date Cancelled 1992-04-17

Mark Information

Mark Literal Elements ALL-DAY
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
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jun. 07, 1983
Use in Commerce Jun. 07, 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 MICROTOUCH SYSTEMS, INC.
Owner Address 491 MASSACHUSETTS AVENUE ARLINGTON, MASSACHUSETTS UNITED STATES 02174
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT A. CESARI
Correspondent Name/Address ROBERT A CESARI, CESARI & MCKENNA, UNION WHARF E, BOSTON, MASSACHUSETTS UNITED STATES 02109

Prosecution History

Date Description
1992-04-17 CANCELLED SEC. 8 (6-YR)
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-20 PUBLISHED FOR OPPOSITION
1985-07-21 NOTICE OF PUBLICATION
1985-06-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-12 FINAL REFUSAL MAILED
1984-11-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-15 NON-FINAL ACTION MAILED
1984-04-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State