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
Name | Role | Address |
---|---|---|
STEPHEN H BURLINGHAM | Chief Executive Officer | 28 SCOTT LANE, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
LEVY SONET SIEGEL ESQ | DOS Process Agent | 630 THIRD AVE, NEW YORK, NY, United States, 10017 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YIN YANG | 73485682 | 1984-06-18 | 1349198 | 1985-07-16 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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