Search icon

TAPPAN MOTORS INC.

Company Details

Name: TAPPAN MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1956 (69 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 108624
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 300 NORTH BROADWAY, ATT:GEORGE KAHN, NORTH TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAPPAN MOTORS INC. DOS Process Agent 300 NORTH BROADWAY, ATT:GEORGE KAHN, NORTH TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1964-08-24 1988-04-26 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1956-05-16 1964-08-24 Address 745-5TH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1149023 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B632188-3 1988-04-26 CERTIFICATE OF AMENDMENT 1988-04-26
B260601-1 1985-08-23 ASSUMED NAME CORP INITIAL FILING 1985-08-23
451860 1964-08-24 CERTIFICATE OF AMENDMENT 1964-08-24
18530 1956-05-16 CERTIFICATE OF INCORPORATION 1956-05-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRUTH IN LEASING 73442307 1983-09-06 No data No data
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 1985-03-19

Mark Information

Mark Literal Elements TRUTH IN LEASING
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 AUTOMOBILE LEASING SERVICES
International Class(es) 039 - Primary Class
U.S Class(es) 100, 105
Class Status ABANDONED
First Use May 30, 1980
Use in Commerce May 30, 1980

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 TAPPAN MOTORS, INC.
Owner Address 300 NORTH BROADWAY NORTH TARRYTOWN, NEW YORK UNITED STATES 10591
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES E. BAXLEY
Correspondent Name/Address CHARLES E BAXLEY, 84 WILLIAM ST, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1985-03-19 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-08-06 FINAL REFUSAL MAILED
1984-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-25 NON-FINAL ACTION MAILED
1984-03-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302745 Employee Retirement Income Security Act (ERISA) 2003-04-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 112
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2003-04-21
Termination Date 2003-10-06
Section 1381
Status Terminated

Parties

Name ISAACS,
Role Plaintiff
Name TAPPAN MOTORS INC.
Role Defendant
8801792 Trademark 1988-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1988-06-08
Termination Date 1988-11-03
Section 1114

Parties

Name AUDI AKTIENGESELLSCHAFT
Role Plaintiff
Name TAPPAN MOTORS INC.
Role Defendant
8905261 Other Contract Actions 1989-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1989-08-03
Transfer Date 1989-09-22
Termination Date 1990-06-18
Section 2201
Transfer Office 7
Transfer Docket Number 8905261
Transfer Origin 1

Parties

Name CHRYSLER MOTORS CORP
Role Plaintiff
Name TAPPAN MOTORS INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State