Search icon

SEEKERS FINDERS INC.

Company Details

Name: SEEKERS FINDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 980237
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELDOCK LEVINE & HOFFMAN DOS Process Agent 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-871574 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B201930-3 1985-03-12 CERTIFICATE OF INCORPORATION 1985-03-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SEEKERS/FINDERS 73584176 1986-02-21 1412707 1986-10-07
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 1993-04-12
Publication Date 1986-07-15
Date Cancelled 1993-04-12

Mark Information

Mark Literal Elements SEEKERS/FINDERS
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 PERSONAL ERRAND SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Dec. 09, 1985
Use in Commerce Dec. 09, 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 SEEKERS FINDERS, INC.
Owner Address 215 EAST 80TH STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD S. TEMKO
Correspondent Name/Address RICHARD S TEMKO, TEMKO & TEMKO, 19 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1993-04-12 CANCELLED SEC. 8 (6-YR)
1986-10-07 REGISTERED-PRINCIPAL REGISTER
1986-07-15 PUBLISHED FOR OPPOSITION
1986-06-15 NOTICE OF PUBLICATION
1986-05-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-14 EXAMINER'S AMENDMENT MAILED
1986-04-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-11-04

Date of last update: 10 Feb 2025

Sources: New York Secretary of State