Entity Number 66998
Status Inactive
NameMYERS PHOTOGRAPHS, INC.
CountyErie
Date of registration 31 May 1951 (73 years ago) 31 May 1951
Date of dissolution 10 Feb 2004 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
BRIAN LEWANDOWSKI
DOS Process Agent
1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
MICHELLE D MYERS CFO
Chief Executive Officer
5775 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127
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)
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
M & M COLOR LABORATORIES
73224789
1979-07-25
1167711
1981-09-01
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 | 1988-03-08 |
Publication Date | 1981-06-09 |
Date Cancelled | 1988-03-08 |
Mark Information
Mark Literal Elements | M & M COLOR LABORATORIES |
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 | Photographic Processing, Printing and Duplicating Services |
International Class(es) | 040 - Primary Class |
U.S Class(es) | 106 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Feb. 01, 1979 |
Use in Commerce | Feb. 01, 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 | Myers Photographs, Inc. |
Owner Address | 18 Tracy St. Buffalo, NEW YORK UNITED STATES 14202 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Harrison & Gruber |
Correspondent Name/Address | HARRISON & GRUBER, 1902 RAND BLDG, BUFFALO, NEW YORK UNITED STATES 14203 |
Prosecution History
Date | Description |
---|---|
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 Location | FILE DESTROYED |
Date in Location | 1994-04-24 |
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts