Search icon

AMERICAN DIRECT MARKETING SERVICES, INC.

Company Details

Name: AMERICAN DIRECT MARKETING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1986 (38 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1133050
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 43RD ST, NEW YORK, NY, United States, 10017
Principal Address: 350 HUDSON ST 2 FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADELE ISOLA Chief Executive Officer 350 HUDSON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
BONDY & SCHLOSS DOS Process Agent 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-01-29 1997-02-21 Address 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-12-24 1993-01-29 Address 6 EAST 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737926 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
970221002327 1997-02-21 BIENNIAL STATEMENT 1996-12-01
930129003116 1993-01-29 BIENNIAL STATEMENT 1992-12-01
B439283-5 1986-12-24 CERTIFICATE OF INCORPORATION 1986-12-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73502020 1984-10-01 1359631 1985-09-10
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 2006-06-24
Publication Date 1985-06-25
Date Cancelled 2006-06-24

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.03.25 - File folders; Note pads; Paper, tissue; Stencils; Tissues (facial), 26.11.02 - Plain single line rectangles; Rectangles (single line)

Goods and Services

For DIRECT MAIL ADVERTISING SERVICES, INCLUDING THE PREPARATION OF THE TEXT OF ADVERTISING MAILED, SCHEDULE OF MAILING AND DISTRIBUTION OF MAILINGS TO SELECTED LISTS OF CUSTOMERS AND PROSPECTIVE CUSTOMERS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use May 1937
Use in Commerce May 1937

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 AMERICAN DIRECT MARKETING SERVICES, INC.
Owner Address 350 HUDSON ST. NEW YORK, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PAUL FIELDS
Correspondent Name/Address PAUL FIELDS, DARBY & DARBY PC, 805 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
2006-06-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-10-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-06-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-17 REPRINTING REGISTRATION CERTIFICATE
1985-07-15 SEC 7 REQUEST FILED
1985-09-10 REGISTERED-PRINCIPAL REGISTER
1985-06-25 PUBLISHED FOR OPPOSITION
1985-05-26 NOTICE OF PUBLICATION
1985-04-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-04 NON-FINAL ACTION MAILED
1984-12-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-12

Date of last update: 09 Feb 2025

Sources: New York Secretary of State