Search icon

COMPUTER SERVICES GROUP, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMPUTER SERVICES GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Dec 2008
Branch of: COMPUTER SERVICES GROUP, INC., NEW YORK (Company Number 844460)
Business ALEI: 0958305
Annual report due: 25 Dec 2009
Business address: 22 WEST 38TH STREET, NEW YORK, NY, 10018
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
BORIS KHUTORETSKY Officer 22 WEST 38TH STREET, NEW YORK, NY, 10018, United States 1760 ROUTE 23C, EAST JEWETT, NY, 12424, United States
VINCENT FILINGERI Officer 22 WEST 38TH STREET, NEW YORK, NY, 10018, United States 483 NETHERLAND AVE, STATEN ISLAND, NY, 10303, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010941005 2022-07-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010568575 2022-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003835517 2008-12-24 - Business Registration Certificate of Authority -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CSG COMPUTER SERVICES GROUP 73606479 1986-06-26 1462242 1987-10-20
Trademark image
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 1994-04-25
Publication Date 1987-07-28
Date Cancelled 1994-04-25

Mark Information

Mark Literal Elements CSG COMPUTER SERVICES GROUP
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COMPUTER HARDWARE REPAIR SERVICES
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Apr. 19, 1985
Use in Commerce Apr. 19, 1985

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 COMPUTER SERVICES GROUP, INC.
Owner Address 70 OAKWOOD DRIVE GLASTONBURY, CONNECTICUT UNITED STATES 06033
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name MICHAEL A. CANTOR
Correspondent Name/Address MICHAEL A CANTOR, FISHMAN & DIONNE, 360 BLOOMFIELD AVE, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
1994-04-25 CANCELLED SEC. 8 (6-YR)
1987-10-20 REGISTERED-PRINCIPAL REGISTER
1987-07-28 PUBLISHED FOR OPPOSITION
1987-07-02 NOTICE OF PUBLICATION
1987-06-28 NOTICE OF PUBLICATION
1987-06-26 NOTICE OF PUBLICATION
1987-05-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-11 NON-FINAL ACTION MAILED
1986-09-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-11-09
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