Search icon

444 COLUMBUS AVENUE CORP.

Company Details

Name: 444 COLUMBUS AVENUE CORP.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 Aug 1986 (39 years ago)
Date of dissolution: 08 Aug 1986
Entity Number: 1103499
County: Blank
Place of Formation: New York

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
METROPOLIS 73567919 1985-11-02 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 1986-08-28

Mark Information

Mark Literal Elements METROPOLIS
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 FOR RESTAURANT AND COCKTAIL LOUNGE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Aug. 1985
Use in Commerce Aug. 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 444 COLUMBUS AVENUE CORP.
Owner Address 444 COLUMBUS AVENUE NEW YORK, NEW YORK UNITED STATES 10024
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE P. KELLER
Correspondent Name/Address BRUCE P KELLER, DEBEVOISE & PLIMPTON, 875 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1986-08-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-02-04 NON-FINAL ACTION MAILED
1986-01-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State