Search icon

GOLF KING, INC.

Company Details

Name: GOLF KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1031777
ZIP code: 10017
County: Richmond
Place of Formation: New York
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PETER R. SILVERMAN DOS Process Agent 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2109804 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B299802-4 1985-12-16 CERTIFICATE OF INCORPORATION 1985-12-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GOLF KING 73682743 1987-09-04 1487972 1988-05-10
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 1994-11-14
Publication Date 1988-02-16
Date Cancelled 1994-11-14

Mark Information

Mark Literal Elements GOLF KING
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 RETAIL SPORTING GOODS STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Aug. 03, 1987
Use in Commerce Aug. 03, 1987

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 GOLF KING, INC.
Owner Address 52 BAYVIEW AVENUE STATEN ISLAND, NEW YORK UNITED STATES 10309
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY A. BONDELL, ESQ.
Correspondent Name/Address JAY A BONDELL ESQ, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1994-11-14 CANCELLED SEC. 8 (6-YR)
1988-08-11 AMENDMENT UNDER SECTION 7 - PROCESSED
1988-05-19 SEC 7 REQUEST FILED
1988-05-10 REGISTERED-PRINCIPAL REGISTER
1988-02-16 PUBLISHED FOR OPPOSITION
1988-01-17 NOTICE OF PUBLICATION
1987-12-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-12-15 EXAMINER'S AMENDMENT MAILED
1987-12-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-10-29

Date of last update: 23 Jan 2025

Sources: New York Secretary of State