Search icon

THE ENCHANTED VILLAGE, INC.

Company Details

Name: THE ENCHANTED VILLAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 Jan 1988 (37 years ago)
Date of dissolution: 08 Jan 1988
Entity Number: 1225495
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE ENCHANTED VILLAGE 73584375 1986-02-24 1421483 1986-12-16
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 1993-06-21
Publication Date 1986-09-23
Date Cancelled 1993-06-21

Mark Information

Mark Literal Elements THE ENCHANTED VILLAGE
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 EDUCATION AND ENTERTAINMENT SERVICES, NAMELY, CONDUCTING WORKSHOPS IN THE ARTS, CRAFTS, THE SCIENCES AND COMPUTERS; PRESENTATION OF FILMS; AND ORGANIZING AND CONDUCTING BIRTHDAY PARTIES FOR CHILDREN
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Nov. 1982
Use in Commerce Nov. 1982

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 ENCHANTED VILLAGE, INC.
Owner Address 310 E. SHORE ROAD GREAT NECK, NEW YORK UNITED STATES 11023
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CATHERINE SCIASCIA
Correspondent Name/Address CATHERINE SCIASCIA, SCHWARTZ, JEFFERY SCHWAAB, MACK, ET AL, 111 N ALFRED ST, P O BOX 299, ALEXANDRIA, VIRGINIA UNITED STATES 22313

Prosecution History

Date Description
1993-06-21 CANCELLED SEC. 8 (6-YR)
1986-12-16 REGISTERED-PRINCIPAL REGISTER
1986-09-23 PUBLISHED FOR OPPOSITION
1986-08-24 NOTICE OF PUBLICATION
1986-07-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-06-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-16 NON-FINAL ACTION MAILED
1986-05-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State