Search icon

CATO JOHNSON INC.

Company Details

Name: CATO JOHNSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1986 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1105288
ZIP code: 10017
County: New York
Place of Formation: New York
Address: CATO JOHNSON INC., 285 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent CATO JOHNSON INC., 285 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-693038 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B391645-3 1986-08-15 CERTIFICATE OF INCORPORATION 1986-08-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE MONEY PAGE 73291533 1980-12-31 1202962 1982-07-27
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 1989-02-24
Publication Date 1982-05-04
Date Cancelled 1989-02-24

Mark Information

Mark Literal Elements THE MONEY PAGE
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 Placing Coupons in Newspapers for Merchants
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 14, 1980
Use in Commerce Nov. 14, 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 Cato Johnson Inc.
Owner Address 100 Park Ave. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alfred T. Lee
Correspondent Name/Address ALFRED T LEE, MILGRIM, THOMAJAN, JACOBS & LEE, THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1989-02-24 CANCELLED SEC. 8 (6-YR)
1982-07-27 REGISTERED-PRINCIPAL REGISTER
1982-05-04 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14

Date of last update: 09 Feb 2025

Sources: New York Secretary of State