Search icon

UNIVERSAL CUSTOM CAR CARE CENTERS, INC.

Headquarter

Company Details

Name: UNIVERSAL CUSTOM CAR CARE CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 19 Sep 1986 (39 years ago)
Date of dissolution: 19 Sep 1986
Entity Number: 1113212
County: Blank
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL CUSTOM CAR CARE CENTERS, INC., CONNECTICUT 0195964 CONNECTICUT

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNIVERSAL CUSTOM CAR CARE CENTERS 73617654 1986-09-02 1468627 1987-12-08
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 1994-06-13
Publication Date 1987-09-15
Date Cancelled 1994-06-13

Mark Information

Mark Literal Elements UNIVERSAL CUSTOM CAR CARE CENTERS
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 CONDUCTING CAR CLEANING SERVICES
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Aug. 20, 1986
Use in Commerce Aug. 20, 1986

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 UNIVERSAL CUSTOM CAR CARE CENTERS, INC.
Owner Address 570 SEVENTH AVENUE NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LILE H. DEINARD
Correspondent Name/Address LILE H DEINARD, WHITE & CASE, 1155 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1994-06-13 CANCELLED SEC. 8 (6-YR)
1987-12-08 REGISTERED-PRINCIPAL REGISTER
1987-09-15 PUBLISHED FOR OPPOSITION
1987-08-14 NOTICE OF PUBLICATION
1987-07-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-06-11 NON-FINAL ACTION MAILED
1987-01-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-11-18 NON-FINAL ACTION MAILED
1986-11-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State