Search icon

BELLRICA TRADING CONCEPTS, INC.

Company Details

Name: BELLRICA TRADING CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1986 (39 years ago)
Date of dissolution: 26 Mar 2007
Entity Number: 1050226
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 EAST 54TH ST, ATT RENEE MELZER, 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
BELLRICA TRADING CONCEPTS, INC. DOS Process Agent 405 EAST 54TH ST, ATT RENEE MELZER, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
070326000912 2007-03-26 CERTIFICATE OF DISSOLUTION 2007-03-26
B310356-3 1986-01-14 CERTIFICATE OF INCORPORATION 1986-01-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CP 73116125 1977-02-16 1092059 1978-05-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-03-07

Mark Information

Mark Literal Elements CP
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 WATCHES
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status EXPIRED
First Use Jan. 1975
Use in Commerce Jan. 1975

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 BELLRICA TRADING CONCEPTS, INC.
Owner Address 400 EAST 56TH STREET NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LUCILLE P NICHOLS
Correspondent Name/Address LUCILLE P NICHOLS, DARBY & DARBY PC, 805 3RD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
2009-03-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-14 CASE FILE IN TICRS
1999-01-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-08-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-05-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State