Search icon

DYNOPACK INC.

Company Details

Name: DYNOPACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 921198
ZIP code: 10270
County: New York
Place of Formation: New York
Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'AMATO & LYNCH DOS Process Agent 70 PINE ST., NEW YORK, NY, United States, 10270

Filings

Filing Number Date Filed Type Effective Date
DP-653124 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B108606-4 1984-06-04 CERTIFICATE OF INCORPORATION 1984-06-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DYNOPACK 73548112 1985-07-15 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 1986-07-29

Mark Information

Mark Literal Elements DYNOPACK
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 PLASTIC FOOD TRAYS FOR COMMERCIAL USE
International Class(es) 021 - Primary Class
U.S Class(es) 002, 023
Class Status ABANDONED
First Use Apr. 01, 1985
Use in Commerce Apr. 01, 1985

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 DYNOPACK, INC.
Owner Address SUITE 202 FOUR LANDMARK SQUARE STAMFORD, CONNECTICUT UNITED STATES 06901
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT E. MESHEL
Correspondent Name/Address ROBERT E MESHEL, D'AMATO & LYNCH, 70 PINE ST, NEW YORK, NEW YORK UNITED STATES 10270

Prosecution History

Date Description
1986-07-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-12-19 NON-FINAL ACTION MAILED
1985-11-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-09-27 NON-FINAL ACTION MAILED
1985-09-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State