Search icon

CLARITY PUBLISHING, INC.

Print

Details

Entity Number 94698

Status Active

NameCLARITY PUBLISHING, INC.

CountyAlbany

Date of registration 21 Jun 1954 (70 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 24 WADE RD, LATHAM, NY, United States, 12110

Address ZIP code 12110

Principal Address 361 LOUDONVILLE RD, LOUDONVILLE, NY, United States, 12211

Principal Address ZIP code 12211

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS A CLEMENTE SR

Chief Executive Officer

24 WADE RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

24 WADE RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value

1993-02-10

1996-06-14

Address

THREE ENTERPRISE DR, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

1993-02-10

1996-06-14

Address

THREE ENTERPRISE DR, ALBANY, NY, 12204, USA (Type of address: Service of Process)

1976-10-06

1993-02-10

Address

75 CHAMPLAIN ST., ALBANY, NY, 12204, USA (Type of address: Service of Process)

1955-01-31

1976-10-06

Address

48 HOWARD ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

1954-06-21

1965-03-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1954-06-21

1955-01-31

Address

100 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000615002473

2000-06-15

BIENNIAL STATEMENT

2000-06-01

980602002109

1998-06-02

BIENNIAL STATEMENT

1998-06-01

960614002070

1996-06-14

BIENNIAL STATEMENT

1996-06-01

000045005268

1993-09-03

BIENNIAL STATEMENT

1993-06-01

930210003130

1993-02-10

BIENNIAL STATEMENT

1992-06-01

A347163-3

1976-10-06

CERTIFICATE OF AMENDMENT

1976-10-06

489302

1965-03-03

CERTIFICATE OF MERGER

1965-03-03

8931-35

1955-01-31

CERTIFICATE OF AMENDMENT

1955-01-31

8761-36

1954-06-21

CERTIFICATE OF INCORPORATION

1954-06-21

Trademark

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

THE CRUX OF PRAYER

73268314

1980-06-30

1182915

1981-12-22

RegisterPrincipal
Mark TypeTrademark
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 Date1988-07-22
Publication Date1981-09-29
Date Cancelled1988-07-22

Mark Information

Mark Literal ElementsTHE CRUX OF PRAYER
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

ForNewsletter to Help and Encourage Personal and Communal Prayer Among Members of the Roman Catholic Church
International Class(es)016 - Primary Class
U.S Class(es)038
Class StatusSECTION 8 - CANCELLED
Basis1(a)
First UseOct. 09, 1973
Use in CommerceNov. 01, 1973

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 NameClarity Publishing, Inc.
Owner Address75 Champlain St. Albany, NEW YORK UNITED STATES 12204
Legal Entity TypeCORPORATION
State or Country Where OrganizedNEW YORK

Attorney/Correspondence Information

Attorney NameArthur F. McGinn, Jr.
Correspondent Name/AddressARTHUR F MCGINN JR, STE 1005, 41 STATE ST, ALBANY, NEW YORK UNITED STATES 12207

Prosecution History

DateDescription
1988-07-22 CANCELLED SEC. 8 (6-YR)
1981-12-22 REGISTERED-PRINCIPAL REGISTER
1981-09-29 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current LocationFILE DESTROYED
Date in Location1994-05-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts