Search icon

EDUCAMP INC.

Company Details

Name: EDUCAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 899523
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: TAMARAC TRAIL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN SLOAN DOS Process Agent TAMARAC TRAIL, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
DP-841953 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B076268-3 1984-03-06 CERTIFICATE OF INCORPORATION 1984-03-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
COMPU-TRIVIA 73516949 1985-01-10 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 1985-10-24

Mark Information

Mark Literal Elements COMPU-TRIVIA
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 GAMES, PARTICULARLY, COMPUTER LITERACY GAMES
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status ABANDONED
First Use Nov. 1984
Use in Commerce Nov. 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 EDUCAMP, INC.
Owner Address 8 MILDRED PARKWAY NEW ROCHELLE, NEW YORK UNITED STATES 10804
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PHILIP SANDS, ESQ.
Correspondent Name/Address PHILIP SANDS ESQ, 2156 SENECA DR, SOUTH MERRICK, NEW YORK UNITED STATES 11566

Prosecution History

Date Description
1985-10-24 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-03-15 NON-FINAL ACTION MAILED
1985-03-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-10-31
No data 73506025 1984-10-29 No data No data
Trademark image
Register Principal
Mark Type Service Mark
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 1985-11-04

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For EDUCATIONAL SERVICES NAMELY CONDUCTING COURSES IN THE FIELD OF COMPUTERS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ABANDONED
First Use Mar. 1984
Use in Commerce Mar. 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 EDUCAMP, INC.
Owner Address 8 MILDRED PARKWAY NEW ROCHELLE, NEW YORK UNITED STATES 10804
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PHILIP SANDS
Correspondent Name/Address PHILIP SANDS, 2156 SENECA DR S, MERRICK, NEW YORK UNITED STATES 11566

Prosecution History

Date Description
1985-11-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-04-22 FINAL REFUSAL MAILED
1985-02-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-25 NON-FINAL ACTION MAILED
1985-01-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-11-19
EDUCAMP 73505218 1984-10-23 1338444 1985-05-28
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 1991-11-21
Publication Date 1985-03-19
Date Cancelled 1991-11-21

Mark Information

Mark Literal Elements EDUCAMP
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 Educational Services-Namely, Conducting Classes and Workshops in the Field of Computer Use
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Mar. 1984
Use in Commerce Mar. 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 EduCamp, Inc.
Owner Address 8 Mildred Pkwy. New Rochelle, NEW YORK UNITED STATES 10804
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Philip Sands
Correspondent Name/Address PHILIP SANDS, 2156 SENECA DR S, MERRICK, NEW YORK UNITED STATES 11566

Prosecution History

Date Description
1991-11-21 CANCELLED SEC. 8 (6-YR)
1985-05-28 REGISTERED-PRINCIPAL REGISTER
1985-03-19 PUBLISHED FOR OPPOSITION
1985-03-08 NOTICE OF PUBLICATION
1985-02-09 NOTICE OF PUBLICATION
1985-01-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-18 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State