Search icon

G. BLACHMAN CORP.

Company Details

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

DOS Process Agent

Name Role Address
G. BLACHMAN CORP. DOS Process Agent 132 EAST 45TH STREET, APT 3G, NEW YORK, NY, United States, 10017

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TROUPE 73654587 1987-04-13 1469859 1987-12-22
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1992-04-22
Publication Date 1987-09-29
Date Cancelled 1992-04-22

Mark Information

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