Entity Number 30111
Status Inactive
NameTHE PURDUE FREDERICK COMPANY
CountyNew York
Date of registration 29 Jun 1911 (113 years ago) 29 Jun 1911
Date of dissolution 07 May 2004 07 May 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901
Principal Address ZIP code
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 0
Share Par Value 12500
Type CAP
STUART D. BAKER
Chief Executive Officer
C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLZ / RM 3245, NEW YORK, NY, United States, 10112
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
2024-08-01
2024-09-03
Shares
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-08-01
2024-09-03
Shares
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-07-30
2024-08-01
Shares
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-07-30
2024-08-01
Shares
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-30
2024-07-30
Shares
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-30
2024-07-30
Shares
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-05-23
2024-07-30
Shares
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-05-23
2024-07-30
Shares
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-04-23
2024-05-23
Shares
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-04-23
2024-05-23
Shares
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
040507000846
2004-05-07
CERTIFICATE OF MERGER
2004-05-07
040506000946
2004-05-06
CERTIFICATE OF MERGER
2004-05-06
030925000600
2003-09-25
CERTIFICATE OF AMENDMENT
2003-09-25
030623002489
2003-06-23
BIENNIAL STATEMENT
2003-06-01
030516000551
2003-05-16
CERTIFICATE OF AMENDMENT
2003-05-16
011212002565
2001-12-12
BIENNIAL STATEMENT
2001-06-01
000719000614
2000-07-19
CERTIFICATE OF AMENDMENT
2000-07-19
991109000750
1999-11-09
CERTIFICATE OF AMENDMENT
1999-11-09
990702002123
1999-07-02
BIENNIAL STATEMENT
1999-06-01
980904000446
1998-09-04
CERTIFICATE OF CHANGE
1998-09-04
CONTROLLED MOLECULAR WEIGHT
73226069
1979-08-03
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 | 1984-11-20 |
Mark Information
Mark Literal Elements | CONTROLLED MOLECULAR WEIGHT |
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 | ANTISEPTIC PREPARATIONS |
International Class(es) | 005 - Primary Class |
U.S Class(es) | 018 |
Class Status | ABANDONED |
Basis | 1(a) |
First Use | Jul. 27, 1979 |
Use in Commerce | Jul. 27, 1979 |
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 | THE PURDUE FREDERICK COMPANY |
Owner Address | 50 WASHINGTON ST. NORWALK, CONNECTICUT UNITED STATES 06856 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | SAMUEL KRIEGEL |
Correspondent Name/Address | SAMUEL KRIEGEL, NEW YORK, 15 E 62ND ST, NEW YORK UNITED STATES 10021 |
Prosecution History
Date | Description | |
---|---|---|
1984-11-20 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE | |
1984-05-10 | EXPARTE APPEAL DISMISSED - FAILURE TO FILE BRIEF | 226069 |
1983-11-28 | EX PARTE APPEAL-INSTITUTED | 226069 |
1983-11-28 | EX PARTE APPEAL-INSTITUTED | |
1983-06-01 | FINAL REFUSAL MAILED | |
1983-05-19 | ASSIGNED TO EXAMINER | |
1983-03-04 | CORRESPONDENCE RECEIVED IN LAW OFFICE | |
1980-06-30 | NON-FINAL ACTION MAILED | |
1980-06-09 | ASSIGNED TO EXAMINER | |
1979-11-06 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1985-08-08 |
AUDIMYCIN
72299585
1968-06-03
876888
1969-09-16
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1992-11-03 |
Mark Information
Mark Literal Elements | AUDIMYCIN |
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 | EAR DROPS |
International Class(es) | 005 |
U.S Class(es) | 018 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Mar. 19, 1968 |
Use in Commerce | Mar. 19, 1968 |
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 | THE PURDUE FREDERICK COMPANY |
Owner Address | 99 SAW MILL RIVER ROAD YONKERS, NEW YORK UNITED STATES 10701 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1992-11-03 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-05-18 |
ACTAPRIN
72223345
1965-07-14
806290
1966-03-29
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1989-01-11 |
Mark Information
Mark Literal Elements | ACTAPRIN |
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 | ANALGESIC PREPARATION |
International Class(es) | 005 |
U.S Class(es) | 018 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 30, 1965 |
Use in Commerce | Jun. 30, 1965 |
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 | THE PURDUE FREDERICK COMPANY |
Owner Address | 99 SAW MILL RIVER ROAD YONKERS, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1989-01-11 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1999-04-09 |
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts