Name: | LAKE IMMUNOGENICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1985 (40 years ago) |
Entity Number: | 975525 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 348 BERG ROAD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA G. BOWMAN | Chief Executive Officer | 348 BERG ROAD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
ANNE ROWLANDS | Agent | 348 BERG ROAD, ONTARIO, NY, 14519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 BERG ROAD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-20 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-02-20 | 1993-03-10 | Address | 348 BERG RD., ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170330000542 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
940315002837 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930310002878 | 1993-03-10 | BIENNIAL STATEMENT | 1993-02-01 |
B195173-4 | 1985-02-20 | CERTIFICATE OF INCORPORATION | 1985-02-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000478660 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2009-08-06 | 2012-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||||||
|
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOALIMMUNE | 73535453 | 1985-05-02 | 1373373 | 1985-12-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FOALIMMUNE |
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 | HORSE PLASMA FOR VETERINARY USE |
International Class(es) | 005 - Primary Class |
U.S Class(es) | 018 |
Class Status | SECTION 8 - CANCELLED |
First Use | Feb. 15, 1985 |
Use in Commerce | Feb. 15, 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 | LAKE IMMUNOGENICS, INC. |
Owner Address | 348 BERG ROAD ONTARIO, NEW YORK UNITED STATES 14519 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MARK R. FOERSTER |
Correspondent Name/Address | MARK R FOERSTER, HARRIS, BEACH WILCOX, RUBIN AND LEVEY, TWO STATE ST, ROCHESTER, NEW YORK UNITED STATES 14614 |
Prosecution History
Date | Description |
---|---|
1992-06-30 | CANCELLED SEC. 8 (6-YR) |
1985-12-03 | REGISTERED-PRINCIPAL REGISTER |
1985-09-24 | PUBLISHED FOR OPPOSITION |
1985-08-25 | NOTICE OF PUBLICATION |
1985-08-05 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-07-10 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1985-07-10 | EXAMINERS AMENDMENT MAILED |
1985-06-25 | NON-FINAL ACTION MAILED |
1985-06-24 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1997-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314351560 | 0215800 | 2011-03-30 | 348 BERG ROAD, ONTARIO, NY, 14519 | |||||||||||||
|
||||||||||||||||
314351578 | 0215800 | 2011-03-30 | 348 BERG ROAD, ONTARIO, NY, 14519 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7148817010 | 2020-04-07 | 0219 | PPP | 348 Berg Road, ONTARIO, NY, 14519-9374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State