Search icon

LASER SERVICES INC.

Company Details

Name: LASER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1985 (40 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 972945
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1133129 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B191540-6 1985-02-08 CERTIFICATE OF INCORPORATION 1985-02-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LASER 73634659 1986-12-10 1451378 1987-08-04
Register Principal
Mark Type Service Mark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1993-09-03
Publication Date 1987-05-12
Date Cancelled 1993-09-03

Mark Information

Mark Literal Elements LASER
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 PROVIDING TRUCK TRANSPORTATION SERVICES
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 18 - CANCELLED
First Use Nov. 14, 1986
Use in Commerce Nov. 14, 1986

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 LASER SERVICES INC.
Owner Address 167-43 PORTER ROAD JAMAICA, NEW YORK UNITED STATES 11434
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS C. PONTANI
Correspondent Name/Address THOMAS C PONTANI, COHEN, PONTANI & LIEBERMAN, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
1993-09-03 CANCELLATION TERMINATED NO. 999999
1993-07-20 CANCELLATION GRANTED NO. 999999
1992-10-05 CANCELLATION INSTITUTED NO. 999999
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-06 EXAMINER'S AMENDMENT MAILED
1987-03-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-09-08

Date of last update: 24 Jan 2025

Sources: New York Secretary of State