Search icon

J.Z. DANIELS CORPORATION

Company Details

Name: J.Z. DANIELS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1986 (39 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1090929
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 3 EAST 54TH STREET, 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
LAWRENCE LIGHTER ESQ. DOS Process Agent 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1120180 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B370577-3 1986-06-16 CERTIFICATE OF INCORPORATION 1986-06-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MANILA 73665653 1987-06-10 1481158 1988-03-15
Trademark image
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 1994-09-19
Publication Date 1987-12-22
Date Cancelled 1994-09-19

Mark Information

Mark Literal Elements MANILA
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 RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Mar. 01, 1987
Use in Commerce Mar. 20, 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 J.Z DANIELS CORPORATION
Owner Address 31-33 WEST 21ST STREET NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE LIGHTER
Correspondent Name/Address LAWRENCE LIGHTER, STE 1200, 3 E 54TH ST, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1994-09-19 CANCELLED SEC. 8 (6-YR)
1988-03-15 REGISTERED-PRINCIPAL REGISTER
1987-12-22 PUBLISHED FOR OPPOSITION
1987-11-20 NOTICE OF PUBLICATION
1987-10-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-13 EXAMINERS AMENDMENT MAILED
1987-10-01 NON-FINAL ACTION MAILED
1987-08-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-28

Date of last update: 23 Jan 2025

Sources: New York Secretary of State