Name: | G. BLACHMAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1987 (38 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 1145492 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 132 EAST 45TH STREET, APT 3G, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G. BLACHMAN CORP. | DOS Process Agent | 132 EAST 45TH STREET, APT 3G, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-646483 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B458675-3 | 1987-02-18 | CERTIFICATE OF INCORPORATION | 1987-02-18 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROUPE | 73654587 | 1987-04-13 | 1469859 | 1987-12-22 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | TROUPE |
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 | SWIMWEAR |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 022, 039 |
Class Status | SECTION 18 - CANCELLED |
First Use | Mar. 30, 1987 |
Use in Commerce | Mar. 30, 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 | G. BLACHMAN CORP. |
Owner Address | APARTMENT 3E 220 EAST 52 STREET NEW YORK, NEW YORK UNITED STATES 10022 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | PAUL FIELDS |
Correspondent Name/Address | PAUL FIELDS, MCAULAY, FIELDS, FISHER, ET AL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174 |
Prosecution History
Date | Description |
---|---|
1992-04-22 | CANCELLED SECTION 18-TOTAL |
1992-04-15 | CANCELLATION TERMINATED NO. 999999 |
1992-04-03 | CANCELLATION GRANTED NO. 999999 |
1989-08-11 | CANCELLATION INSTITUTED NO. 999999 |
1988-11-20 | CANCELLATION TERMINATED NO. 999999 |
1988-09-09 | CANCELLATION DENIED NO. 999999 |
1988-08-01 | CANCELLATION INSTITUTED NO. 999999 |
1987-12-22 | REGISTERED-PRINCIPAL REGISTER |
1987-09-29 | PUBLISHED FOR OPPOSITION |
1987-08-28 | NOTICE OF PUBLICATION |
1987-07-27 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1987-07-07 | EXAMINER'S AMENDMENT MAILED |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1997-05-03 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State