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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOORE & SONS INC., MISSISSIPPI | 563332 | MISSISSIPPI |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOORE & SONS | 73478337 | 1984-05-02 | 1361026 | 1985-09-17 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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