Search icon

PIRELLI TIRE CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PIRELLI TIRE CORPORATION, FLORIDA 844903 FLORIDA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 SARGENT DRIVE, PO BOX 2001, NEW HAVEN, CT, United States, 06536

Chief Executive Officer

Name Role Address
PROSKAUER ROSE GOETZ & MENDELSOHN Chief Executive Officer ROBERT M KAUFMAN, 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
INTERMARK 73238052 1979-11-05 1159888 1981-07-07
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 1988-01-20
Publication Date 1981-04-14
Date Cancelled 1988-01-20

Mark Information

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