Search icon

NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Merged
Date Formed: 22 Aug 1962
Business ALEI: 0086262
Mailing address: SUITE 420 10500 LITTLE PATUXENT, COLUMBIA, MD, 21044
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC, NEW YORK 215314 NEW YORK
Headquarter of NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC, MINNESOTA a313ce90-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC, KENTUCKY 0113682 KENTUCKY
Headquarter of NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC, IDAHO 200437 IDAHO
Headquarter of NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC, ILLINOIS CORP_51070712 ILLINOIS

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

History

Type Old value New value Date of change
Name change NATIONAL FOUNDATION FOR SUDDEN INFANT DEATH, INC. NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC 1977-11-17
Name change MARK ADDISON ROE FOUNDATION, INC. THE NATIONAL FOUNDATION FOR SUDDEN INFANT DEATH, INC. 1967-09-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010471249 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000610724 1991-01-17 - Merger Certificate of Merger -
0000610723 1987-05-15 - Change of Agent Address Agent Address Change -
0000610722 1983-07-18 - Change of Agent Address Agent Address Change -
0000610721 1978-10-16 - Amendment Amend -
0000610720 1978-07-25 - Change of Agent Address Agent Address Change -
0000986975 1977-11-17 - Amendment Amend Name -
0000609062 1977-06-07 - Change of Agent Address Agent Address Change -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
- 73109473 1976-12-13 1073818 1977-09-20
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1998-06-29

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.25 - Cypress tree; Other trees or bushes; Willow tree, 26.09.02 - Plain single line squares; Squares, plain single line

Goods and Services

For ASSOCIATION SERVICES-NAMELY, PROMOTING MEDICAL RESEARCH, THE INTERESTS OF PARENTS, AND THE COMMUNITY IN CONNECTION WITH SUDDEN INFANT DEATH SYNDROME
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
First Use Apr. 1973
Use in Commerce Apr. 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 NATIONAL FOUNDATION FOR SUDDEN INFANT DEATH, INC.
Owner Address 310 S. MICHIGAN AVE. CHICAGO, ILLINOIS UNITED STATES 60604
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1998-06-29 EXPIRED SEC. 9
1983-12-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-12-07
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information