Search icon

HERZFELD & STERN INC.

Company Details

Name: HERZFELD & STERN INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 03 Jan 1984 (41 years ago)
Date of dissolution: 03 Jan 1984
Entity Number: 885320
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STAMFORD TECHNICAL ALERT 73464098 1984-02-06 1312625 1985-01-01
Register Principal
Mark Type Service Mark
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 1991-04-02
Publication Date 1984-10-23
Date Cancelled 1991-04-02

Mark Information

Mark Literal Elements STAMFORD TECHNICAL ALERT
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 Personalized Analysis of Stock Portfolios with Updated Technical Analysis of Individual Holdings
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Jul. 05, 1983
Use in Commerce Jul. 05, 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 Herzfeld & Stern, Inc.
Owner Address 21 Broad St. Stamford, CONNECTICUT UNITED STATES 06901
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James Reisman
Correspondent Name/Address GOTTLIEB, RACKMAN & REISMAN, PC, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1991-04-02 CANCELLED SEC. 8 (6-YR)
1985-01-01 REGISTERED-PRINCIPAL REGISTER
1984-10-23 PUBLISHED FOR OPPOSITION
1984-08-27 NOTICE OF PUBLICATION
1984-06-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-06-07 EXAMINER'S AMENDMENT MAILED
1984-05-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State