Entity Name: | IHS HEROLD INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Oct 1984 |
Business ALEI: | 0161562 |
Annual report due: | 04 Oct 2025 |
Business address: | 55 Post Road West, Westport, CT, 06880, United States |
Mailing address: | 55 Post Road West, Westport, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4000000 |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAN PRATT | Officer | 55 Post Rd W, Westport, CT, 06880, United States | 55 Water Street, New York, NY, 10041, United States |
BRYAN MCNAMARA | Officer | 55 Post Rd W, Westport, CT, 06880, United States | 55 Water Street, New York, NY, 10041, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAN PRATT | Director | 55 Post Rd W, Westport, CT, 06880, United States | 55 Water Street, New York, NY, 10041, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JOHN S. HEROLD, INC. | IHS HEROLD INC. | 2008-08-05 |
Name change | HEROLD/SMITH, INC. | JOHN S. HEROLD, INC. | 1985-05-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049807 | 2024-10-02 | - | Annual Report | Annual Report | - |
BF-0011077907 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0010314207 | 2022-10-04 | - | Annual Report | Annual Report | 2022 |
BF-0010459147 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009820828 | 2021-09-14 | - | Annual Report | Annual Report | - |
0007003025 | 2020-10-16 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006654798 | 2019-10-04 | - | Annual Report | Annual Report | 2019 |
0006250735 | 2018-09-25 | - | Annual Report | Annual Report | 2018 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
- | 73700997 | 1987-12-14 | 1498612 | 1988-08-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | 07.11.02 - Derricks |
Goods and Services
For | MONTHLY BUSINESS MAGAZINE PERTAINING PRIMARILY TO THE PETROLEUM INDUSTRY |
International Class(es) | 016 - Primary Class |
U.S Class(es) | 038 |
Class Status | SECTION 8 - CANCELLED |
First Use | 1960 |
Use in Commerce | 1960 |
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 | IHS HEROLD INC. |
Owner Address | 200 Connecticut Avenue Suite 3A Norwalk, CONNECTICUT UNITED STATES 06854 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | CONNECTICUT |
Attorney/Correspondence Information
Attorney Name | Jennifer Daniel Collins |
Docket Number | 79527-367854 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | trademarkdnvr@faegre.com |
Fax | (303) 607-3600 |
Phone | (303) 607-3500 |
Correspondent e-mail | trademarkdnvr@faegre.com |
Correspondent Name/Address | Jennifer Daniel Collins, Faegre & Benson LLP, 1700 Lincoln Street, 3200 Wells Fargo Center, Denver, COLORADO UNITED STATES 80203-4532 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2021-10-15 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2017-08-02 | COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED |
2013-09-26 | APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED |
2013-09-26 | TEAS CHANGE OF OWNER ADDRESS RECEIVED |
2008-08-23 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
2008-08-23 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2008-08-13 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2008-08-13 | ASSIGNED TO PARALEGAL |
2008-08-06 | TEAS SECTION 8 & 9 RECEIVED |
2008-06-27 | CASE FILE IN TICRS |
2004-07-18 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2004-07-13 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
1995-01-17 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1994-08-01 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1988-08-02 | REGISTERED-PRINCIPAL REGISTER |
1988-05-10 | PUBLISHED FOR OPPOSITION |
1988-04-08 | NOTICE OF PUBLICATION |
1988-03-01 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1988-02-25 | EXAMINER'S AMENDMENT MAILED |
TM Staff and Location Information
Current Location | POST REGISTRATION |
Date in Location | 2008-08-23 |
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