Name: | PIRELLI TIRE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1988 (36 years ago) |
Date of dissolution: | 15 Nov 2000 |
Entity Number: | 1273254 |
ZIP code: | 06536 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 SARGENT DRIVE, PO BOX 2001, NEW HAVEN, CT, United States, 06536 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PIRELLI TIRE CORPORATION, FLORIDA | 844903 | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 SARGENT DRIVE, PO BOX 2001, NEW HAVEN, CT, United States, 06536 |
Name | Role | Address |
---|---|---|
PROSKAUER ROSE GOETZ & MENDELSOHN | Chief Executive Officer | ROBERT M KAUFMAN, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1991-01-18 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-01-18 | 1993-04-05 | Address | INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-03-23 | 1991-01-18 | Address | 500 SARGEANT DRIVE, ATT:GENERAL COUNSEL, NEW HAVEN, CT, 06536, 0201, USA (Type of address: Service of Process) |
1988-12-30 | 1990-03-23 | Address | MENDELSOHN; ATT: KAUFMAN, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001115000069 | 2000-11-15 | CERTIFICATE OF TERMINATION | 2000-11-15 |
971008000602 | 1997-10-08 | CERTIFICATE OF AMENDMENT | 1997-10-08 |
970422000867 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
970106002480 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
950413000797 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
940111002986 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
930405002540 | 1993-04-05 | BIENNIAL STATEMENT | 1992-12-01 |
910118000162 | 1991-01-18 | CERTIFICATE OF CHANGE | 1991-01-18 |
C121898-6 | 1990-03-23 | CERTIFICATE OF MERGER | 1990-03-23 |
B724194-4 | 1988-12-30 | APPLICATION OF AUTHORITY | 1988-12-30 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERMARK | 73238052 | 1979-11-05 | 1159888 | 1981-07-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | INTERMARK |
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 | Pneumatic Tires |
International Class(es) | 012 - Primary Class |
U.S Class(es) | 035 |
Class Status | SECTION 8 - CANCELLED |
First Use | Sep. 01, 1969 |
Use in Commerce | Sep. 01, 1969 |
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 | Pirelli Tire Corporation |
Owner Address | 600 3rd Ave. New York, NEW YORK UNITED STATES 10016 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Hubbell, Cohen, Stiefel & Gross |
Correspondent Name/Address | HUBBELL, COHEN, STIEFEL & GROSS, 551 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10017 |
Prosecution History
Date | Description |
---|---|
1988-01-20 | CANCELLED SEC. 8 (6-YR) |
1981-07-07 | REGISTERED-PRINCIPAL REGISTER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-04-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State