Name: | ROTH YOUNG PERSONNEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1988 (36 years ago) |
Date of dissolution: | 12 Mar 1996 |
Entity Number: | 1293507 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WINSTON RESOURCES, INC. | DOS Process Agent | 535 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SEYMOUR KUGLER | Chief Executive Officer | 535 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 1994-11-10 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1994-11-10 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1994-11-10 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-09-22 | 1993-05-05 | Address | 535 FIFTH AVENUE, ATT: A. B. FRECHTMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960312000422 | 1996-03-12 | CERTIFICATE OF DISSOLUTION | 1996-03-12 |
941110002003 | 1994-11-10 | BIENNIAL STATEMENT | 1993-09-01 |
941025000204 | 1994-10-25 | ANNULMENT OF DISSOLUTION | 1994-10-25 |
DP-1144607 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930505003047 | 1993-05-05 | BIENNIAL STATEMENT | 1992-09-01 |
B703637-3 | 1988-11-04 | CERTIFICATE OF AMENDMENT | 1988-11-04 |
B687284-3 | 1988-09-22 | CERTIFICATE OF INCORPORATION | 1988-09-22 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOU'LL DO BETTER WITH ROTH YOUNG | 73165613 | 1978-04-10 | 1120696 | 1979-06-19 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | YOU'LL DO BETTER WITH ROTH YOUNG |
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 | EMPLOYMENT AGENCY SERVICES |
International Class(es) | 035 - Primary Class |
U.S Class(es) | 101 |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jan. 17, 1977 |
Use in Commerce | Jan. 17, 1977 |
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 | ROTH YOUNG PERSONNEL SERVICE, INC. |
Owner Address | 43 W. 42 ST. NEW YORK, NEW YORK UNITED STATES 10036 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | DONALD A KAUL, BROWNSTEIN, ZEIDMAN & SCHOMER, STE 900, 1025 CONNECTICUT AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036 |
Prosecution History
Date | Description |
---|---|
2000-07-03 | EXPIRED SEC. 9 |
1985-02-27 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
1984-12-28 | POST REGISTRATION ACTION MAILED - SEC. 8 |
1984-08-20 | REGISTERED - SEC. 8 (6-YR) FILED |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1991-10-08 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State