Search icon

NJGP PUBLISHING CO., INC.

Company Details

Name: NJGP PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1985 (40 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1003943
ZIP code: 10022
County: New York
Place of Formation: New York
Address: DAVID A. BEALE,ESQ., 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERLES ALBERT & BEALE DOS Process Agent DAVID A. BEALE,ESQ., 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-668673 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B236137-7 1985-06-12 CERTIFICATE OF INCORPORATION 1985-06-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MBM 73521214 1985-02-05 1430184 1987-02-24
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 1993-08-30
Publication Date 1986-12-02
Date Cancelled 1993-08-30

Mark Information

Mark Literal Elements MBM
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 MAGAZINES PRIMARILY DIRECTED TO MODERN BLACK MEN
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Nov. 06, 1984
Use in Commerce Nov. 06, 1984

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 NJGP PUBLISHING CO., INC.
Owner Address 475 PARK AVENUE, SOUTH NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID A. BEALE
Correspondent Name/Address DAVID A BEALE, PERLES ALBERT & BEALE, 3 E 54TH ST, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1993-08-30 CANCELLED SEC. 8 (6-YR)
1987-02-24 REGISTERED-PRINCIPAL REGISTER
1986-12-02 PUBLISHED FOR OPPOSITION
1986-11-02 NOTICE OF PUBLICATION
1986-09-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-20 EXAMINERS AMENDMENT MAILED
1986-06-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-16 NON-FINAL ACTION MAILED
1986-04-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-02 NON-FINAL ACTION MAILED
1985-10-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-04-09 NON-FINAL ACTION MAILED
1985-04-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-03-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State