Search icon

MYERS PHOTOGRAPHS, INC.

Print

Details

Entity Number 66998

Status Inactive

NameMYERS PHOTOGRAPHS, INC.

CountyErie

Date of registration 31 May 1951 (73 years ago)

Date of dissolution 10 Feb 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Address ZIP code 14203

Principal Address 5775 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127

Principal Address ZIP code 14127

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address

BRIAN LEWANDOWSKI

DOS Process Agent

1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address

MICHELLE D MYERS CFO

Chief Executive Officer

5775 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value

1986-07-22

1992-12-15

Address

5775 BIG TREE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

1982-04-30

1986-07-22

Address

21 PRINCETON PL., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

1978-12-07

1982-04-30

Address

18 TRACY ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

1958-12-09

1982-04-30

Shares

Share type: NO PAR VALUE, Number of shares: 860, Par value: 0

1951-05-31

1978-12-07

Address

810 WASHINGTON ST, ., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040210000922

2004-02-10

CERTIFICATE OF DISSOLUTION

2004-02-10

970717002692

1997-07-17

BIENNIAL STATEMENT

1997-05-01

950419000508

1995-04-19

CERTIFICATE OF AMENDMENT

1995-04-19

930920003586

1993-09-20

BIENNIAL STATEMENT

1993-05-01

921215002959

1992-12-15

BIENNIAL STATEMENT

1992-05-01

B383084-4

1986-07-22

CERTIFICATE OF AMENDMENT

1986-07-22

A864371-5

1982-04-30

CERTIFICATE OF AMENDMENT

1982-04-30

A821825-2

1981-12-08

ASSUMED NAME CORP INITIAL FILING

1981-12-08

A535777-5

1978-12-07

CERTIFICATE OF AMENDMENT

1978-12-07

134683

1958-12-09

CERTIFICATE OF AMENDMENT

1958-12-09

Trademark

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

M & M COLOR LABORATORIES

73224789

1979-07-25

1167711

1981-09-01

RegisterPrincipal
Mark TypeService Mark
StatusRegistration 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 Date1988-03-08
Publication Date1981-06-09
Date Cancelled1988-03-08

Mark Information

Mark Literal ElementsM & M COLOR LABORATORIES
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

ForPhotographic Processing, Printing and Duplicating Services
International Class(es)040 - Primary Class
U.S Class(es)106
Class StatusSECTION 8 - CANCELLED
Basis1(a)
First UseFeb. 01, 1979
Use in CommerceFeb. 01, 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 NameMyers Photographs, Inc.
Owner Address18 Tracy St. Buffalo, NEW YORK UNITED STATES 14202
Legal Entity TypeCORPORATION
State or Country Where OrganizedNEW YORK

Attorney/Correspondence Information

Attorney NameHarrison & Gruber
Correspondent Name/AddressHARRISON & GRUBER, 1902 RAND BLDG, BUFFALO, NEW YORK UNITED STATES 14203

Prosecution History

DateDescription
1988-03-08 CANCELLED SEC. 8 (6-YR)
1981-09-01 REGISTERED-PRINCIPAL REGISTER
1981-06-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current LocationFILE DESTROYED
Date in Location1994-04-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts