Search icon

STEPHEN BURLINGHAM, INC.

Company Details

Name: STEPHEN BURLINGHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1253212
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 601 WEST 26TH ST, STE 1510, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN H BURLINGHAM Chief Executive Officer 28 SCOTT LANE, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
LEVY SONET SIEGEL ESQ DOS Process Agent 630 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-04-27 2008-05-01 Address 28 SCOTT LANE, PRINCETON, NJ, 08540, 3904, USA (Type of address: Principal Executive Office)
2004-06-18 2006-04-27 Address 28 SCOTT LN, PRINCETON, NJ, 08540, 3904, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-04-27 Address 28 SCOTT LANE, PRINCETON, NJ, 08540, 3904, USA (Type of address: Principal Executive Office)
2002-04-03 2004-06-18 Address 28 SCOTT LANE, PRINCETON, NJ, 08540, 3904, USA (Type of address: Chief Executive Officer)
1998-04-17 2002-04-03 Address 146A HODGE RD, PRINCETON, NJ, 08540, 3014, USA (Type of address: Chief Executive Officer)
1998-04-17 2002-04-03 Address 146A HODGE RD, PRINCETON, NJ, 08540, 3014, USA (Type of address: Principal Executive Office)
1995-04-21 2006-04-27 Address 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-21 1998-04-17 Address 146 A HODGE RD, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
1995-04-21 1998-04-17 Address 146 A HODGE RD, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
1988-04-14 1995-04-21 Address 201 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141085 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080501002187 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060427002631 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040618002622 2004-06-18 BIENNIAL STATEMENT 2004-04-01
020403002538 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000414002597 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980417002136 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960529002129 1996-05-29 BIENNIAL STATEMENT 1996-04-01
950421002193 1995-04-21 BIENNIAL STATEMENT 1993-04-01
B627846-2 1988-04-14 CERTIFICATE OF INCORPORATION 1988-04-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
YIN YANG 73485682 1984-06-18 1349198 1985-07-16
Register Principal
Mark Type Trademark
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 2020-03-20
Publication Date 1985-05-07
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements YIN YANG
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 JEWELRY, NAMELY PENDANTS
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use May 19, 1984
Use in Commerce May 19, 1984

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 STEPHEN BURLINGHAM, INC.
Owner Address 28 SCOTT LANE PRINCETON, NEW JERSEY UNITED STATES 08540
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address AMY E CARROLL, DRINKER BIDDLE & REATH LLP, 1500 K ST NW STE 1100, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-1209

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-05-30 CASE FILE IN TICRS
2005-09-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-09-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-09-11 ASSIGNED TO PARALEGAL
2005-07-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-07-12 PAPER RECEIVED
1991-11-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-06-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-16 REGISTERED-PRINCIPAL REGISTER
1985-05-07 PUBLISHED FOR OPPOSITION
1985-04-10 NOTICE OF PUBLICATION
1985-02-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-21 NON-FINAL ACTION MAILED
1984-11-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-30

Date of last update: 09 Feb 2025

Sources: New York Secretary of State