Search icon

VV PUBLISHING CORPORATION

Company Details

Name: VV PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1985 (40 years ago)
Date of dissolution: 01 Jan 1991
Entity Number: 1005115
ZIP code: 10022
County: New York
Place of Formation: New York
Address: HANDLER,J.A. FRIEDMAN, 425 PARK AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KAYE SCHOLER FIERMAN HAYS & DOS Process Agent HANDLER,J.A. FRIEDMAN, 425 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
901217000257 1990-12-17 CERTIFICATE OF MERGER 1991-01-01
B237913-3 1985-06-17 CERTIFICATE OF INCORPORATION 1985-06-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VUE 73581010 1986-02-03 1414188 1986-10-21
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 1993-04-26
Publication Date 1986-07-29
Date Cancelled 1993-04-26

Mark Information

Mark Literal Elements VUE
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 FASHION SUPPLEMENT MAGAZINE
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jan. 05, 1986
Use in Commerce Jan. 23, 1986

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 VV PUBLISHING CORPORATION
Owner Address 842 BROADWAY NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HARRIETTE K. DORSEN
Correspondent Name/Address HARRIETTE K DORSEN, LANKENAU KOVNER & BICKFORD, 30 ROCKEFELLER PLZ, STE 4230, NEW YORK, NEW YORK UNITED STATES 10112-0150

Prosecution History

Date Description
1993-04-26 CANCELLED SEC. 8 (6-YR)
1986-10-21 REGISTERED-PRINCIPAL REGISTER
1986-07-29 PUBLISHED FOR OPPOSITION
1986-06-29 NOTICE OF PUBLICATION
1986-05-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-04-28 NON-FINAL ACTION MAILED
1986-04-03 ASSIGNED TO EXAMINER
1986-04-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-11-05

Date of last update: 23 Jan 2025

Sources: New York Secretary of State