Entity Number 94698
Status Active
NameCLARITY PUBLISHING, INC.
CountyAlbany
Date of registration 21 Jun 1954 (70 years ago) 21 Jun 1954
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
THOMAS A CLEMENTE SR
Chief Executive Officer
24 WADE RD, LATHAM, NY, United States, 12110
THE CORPORATION
DOS Process Agent
24 WADE RD, LATHAM, NY, United States, 12110
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)
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
THE CRUX OF PRAYER
73268314
1980-06-30
1182915
1981-12-22
Register | Principal |
Mark Type | Trademark |
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 | 1988-07-22 |
Publication Date | 1981-09-29 |
Date Cancelled | 1988-07-22 |
Mark Information
Mark Literal Elements | THE CRUX OF PRAYER |
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 | Newsletter 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 Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Oct. 09, 1973 |
Use in Commerce | Nov. 01, 1973 |
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 | Clarity Publishing, Inc. |
Owner Address | 75 Champlain St. Albany, NEW YORK UNITED STATES 12204 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Arthur F. McGinn, Jr. |
Correspondent Name/Address | ARTHUR F MCGINN JR, STE 1005, 41 STATE ST, ALBANY, NEW YORK UNITED STATES 12207 |
Prosecution History
Date | Description |
---|---|
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 Location | FILE DESTROYED |
Date in Location | 1994-05-06 |
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts