Search icon

THE PURDUE FREDERICK COMPANY

Print

Details

Entity Number 30111

Status Inactive

NameTHE PURDUE FREDERICK COMPANY

CountyNew York

Date of registration 29 Jun 1911 (113 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

STUART D. BAKER

Chief Executive Officer

C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLZ / RM 3245, NEW YORK, NY, United States, 10112

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date

CONTROLLED MOLECULAR WEIGHT

73226069

1979-08-03

RegisterPrincipal
Mark TypeTrademark
StatusAbandoned 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 Date1984-11-20

Mark Information

Mark Literal ElementsCONTROLLED MOLECULAR WEIGHT
Standard Character ClaimYes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

ForANTISEPTIC PREPARATIONS
International Class(es)005 - Primary Class
U.S Class(es)018
Class StatusABANDONED
Basis1(a)
First UseJul. 27, 1979
Use in CommerceJul. 27, 1979

Basis Information (Case Level)

Filed UseYes
Currently UseYes
Filed ITUNo
Currently ITUNo
Filed 44DNo
Currently 44DNo
Filed 44ENo
Currently 44ENo
Filed 66ANo
Currently 66ANo
Filed No BasisNo
Currently No BasisNo

Current Owner(s) Information

Owner NameTHE PURDUE FREDERICK COMPANY
Owner Address50 WASHINGTON ST. NORWALK, CONNECTICUT UNITED STATES 06856
Legal Entity TypeCORPORATION
State or Country Where OrganizedNEW YORK

Attorney/Correspondence Information

Attorney NameSAMUEL KRIEGEL
Correspondent Name/AddressSAMUEL KRIEGEL, NEW YORK, 15 E 62ND ST, NEW YORK UNITED STATES 10021

Prosecution History

DateDescription
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 Assigneddata usage
Current LocationFILE REPOSITORY (FRANCONIA)
Date in Location1985-08-08

AUDIMYCIN

72299585

1968-06-03

876888

1969-09-16

RegisterPrincipal
Mark TypeTrademark
StatusThis registration was not renewed and therefore has expired.
Status Date1992-11-03

Mark Information

Mark Literal ElementsAUDIMYCIN
Standard Character ClaimYes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

ForEAR DROPS
International Class(es)005
U.S Class(es)018 - Primary Class
Class StatusEXPIRED
Basis1(a)
First UseMar. 19, 1968
Use in CommerceMar. 19, 1968

Basis Information (Case Level)

Filed UseYes
Currently UseYes
Filed ITUNo
Currently ITUNo
Filed 44DNo
Currently 44DNo
Filed 44ENo
Currently 44ENo
Filed 66ANo
Currently 66ANo
Filed No BasisNo
Currently No BasisNo

Current Owner(s) Information

Owner NameTHE PURDUE FREDERICK COMPANY
Owner Address99 SAW MILL RIVER ROAD YONKERS, NEW YORK UNITED STATES 10701
Legal Entity TypeCORPORATION
State or Country Where OrganizedNEW YORK

Prosecution History

DateDescription
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current LocationFILE DESTROYED
Date in Location1996-05-18

ACTAPRIN

72223345

1965-07-14

806290

1966-03-29

RegisterPrincipal
Mark TypeTrademark
StatusThis registration was not renewed and therefore has expired.
Status Date1989-01-11

Mark Information

Mark Literal ElementsACTAPRIN
Standard Character ClaimYes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

ForANALGESIC PREPARATION
International Class(es)005
U.S Class(es)018 - Primary Class
Class StatusEXPIRED
Basis1(a)
First UseJun. 30, 1965
Use in CommerceJun. 30, 1965

Basis Information (Case Level)

Filed UseYes
Currently UseYes
Filed ITUNo
Currently ITUNo
Filed 44DNo
Currently 44DNo
Filed 44ENo
Currently 44ENo
Filed 66ANo
Currently 66ANo
Filed No BasisNo
Currently No BasisNo

Current Owner(s) Information

Owner NameTHE PURDUE FREDERICK COMPANY
Owner Address99 SAW MILL RIVER ROAD YONKERS, NEW YORK UNITED STATES
Legal Entity TypeCORPORATION
State or Country Where OrganizedNEW YORK

Prosecution History

DateDescription
1989-01-11 EXPIRED SEC. 9

TM Staff and Location Information

Current LocationFILE REPOSITORY (FRANCONIA)
Date in Location1999-04-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts