Search icon

MOORE & SONS INC.

Headquarter

Company Details

Name: MOORE & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1989 (36 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1333271
County: New York
Place of Formation: New York

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOORE & SONS INC., MISSISSIPPI 563332 MISSISSIPPI

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1989-03-10 2002-09-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-03-10 2002-11-15 Address 1633 BROADDWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021115000049 2002-11-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-11-15
020925000736 2002-09-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-10-25
DP-1358028 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
B763337-3 1989-04-07 CERTIFICATE OF MERGER 1989-04-07
B751169-5 1989-03-10 CERTIFICATE OF INCORPORATION 1989-03-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MOORE & SONS 73478337 1984-05-02 1361026 1985-09-17
Register Principal
Mark Type Service Mark
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 2006-06-24
Publication Date 1985-07-09
Date Cancelled 2006-06-24

Mark Information

Mark Literal Elements MOORE & SONS
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 CUSTOM DESIGN OF VAN AND TRUCK BODIES TO THE ORDER AND SPECIFICATION OF OTHERS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use 1969
Use in Commerce 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 MOORE & SONS, INC.
Owner Address 7171 AIRWAYS BLVD. SOUTHAVEN, MISSISSIPPI UNITED STATES 38671
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALBERT W. BICKNELL
Correspondent Name/Address DONALD J BROTT, C/O MARSHALL, O'TOOLE, GERSTEIN, MURRAY & BICKNELL, TWO FIRST NATIONAL PLZ, CHICAGO, ILLINOIS UNITED STATES 60603

Prosecution History

Date Description
2006-06-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-12-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-08-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-08-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-17 REGISTERED-PRINCIPAL REGISTER
1985-07-09 PUBLISHED FOR OPPOSITION
1985-06-09 NOTICE OF PUBLICATION
1985-05-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-06 EXAMINERS AMENDMENT MAILED
1985-04-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-04-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-10-19 NON-FINAL ACTION MAILED
1984-09-06 ASSIGNED TO EXAMINER
1984-08-20 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State