Search icon

FLYER'S CHOICE INTERNATIONAL, LTD.

Company Details

Name: FLYER'S CHOICE INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1985 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1033909
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 16 EAST 42ND ST., 10TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FLYER'S CHOICE INTERNATIONAL, LTD. DOS Process Agent 16 EAST 42ND ST., 10TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1216481 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B300396-5 1985-12-17 APPLICATION OF AUTHORITY 1985-12-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FLYER'S CHOICE 73570928 1985-11-29 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-09-30

Mark Information

Mark Literal Elements FLYER'S CHOICE
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 ADVERTISING SERVICES DIRECTED AT GENERAL AVIATION AND COMMERCIAL AIRLINE PILOTS AND AVIATION INTERESTED CONSUMERS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Nov. 1985
Use in Commerce Nov. 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 FLYER'S CHOICE INTERNATIONAL, LTD.
Owner Address 16 E. 42ND STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD ABRAMSON
Correspondent Name/Address RONALD ABRAMSON, FENWICK, DAVIS & W, 488 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1986-09-30 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-02-24 NON-FINAL ACTION MAILED
1986-02-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State