Search icon

INFOCUS INTERNATIONAL, LTD.

Company Details

Name: INFOCUS INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1985 (40 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 990986
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 11 PARKWOOD RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFOCUS INTERNATIONAL, LTD. DOS Process Agent 11 PARKWOOD RD, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
DP-800364 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B217467-3 1985-04-19 CERTIFICATE OF INCORPORATION 1985-04-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAGNESLIM 73552995 1985-08-12 1381398 1986-02-04
Register Principal
Mark Type Trademark
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 1992-10-08
Publication Date 1985-11-12
Date Cancelled 1992-10-08

Mark Information

Mark Literal Elements MAGNESLIM
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 ADDRESS AND TELEPHONE INFORMATION, PERSONAL DATA, APPOINTMENT AND MEMORANDUM BOOKLETS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 30, 1985
Use in Commerce Jul. 30, 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 INFOCUS INTERNATIONAL, LTD.
Owner Address 11 PARKWOOD ROAD WESTBURY, NEW YORK UNITED STATES 11590
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEROME BAUER
Correspondent Name/Address JEROME BAUER, BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1992-10-08 CANCELLED SEC. 8 (6-YR)
1986-02-04 REGISTERED-PRINCIPAL REGISTER
1985-11-12 PUBLISHED FOR OPPOSITION
1985-10-13 NOTICE OF PUBLICATION
1985-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-09
MICROSLIM 73534638 1985-04-29 1367581 1985-10-29
Register Principal
Mark Type Trademark
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 1992-04-17
Publication Date 1985-08-20
Date Cancelled 1992-04-17

Mark Information

Mark Literal Elements MICROSLIM
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 POCKET CASES CONTAINING TELEPHONE, ADDRESS, APPOINTMENT, AND MEMORANDUM BOOKLETS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Mar. 14, 1985
Use in Commerce Mar. 14, 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 INFOCUS INTERNATIONAL, LTD.
Owner Address 11 PARKWOOD ROAD WESTBURY, NEW YORK UNITED STATES 11590
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEROME BAUER
Correspondent Name/Address JEROME BAUER, BAUER & AMER, LEVER BLDG STE 344, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501-4477

Prosecution History

Date Description
1992-04-17 CANCELLED SEC. 8 (6-YR)
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-20 PUBLISHED FOR OPPOSITION
1985-07-21 NOTICE OF PUBLICATION
1985-06-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State