Search icon

ORIGINAL GREETING CARDS, INC.

Company Details

Name: ORIGINAL GREETING CARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1960 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 133373
County: Monroe
Place of Formation: New York
Address: 1252 LINCOLN ALLIANCE, BANK BUILDING, ROCHESTER, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORIGINAL GREETING CARDS, INC. DOS Process Agent 1252 LINCOLN ALLIANCE, BANK BUILDING, ROCHESTER, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2114463 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B558792-2 1987-10-26 ASSUMED NAME CORP INITIAL FILING 1987-10-26
242549 1960-11-28 CERTIFICATE OF INCORPORATION 1960-11-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A GRIFFIN ORIGINAL 72188264 1964-03-09 786433 1965-03-09
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-06-09

Mark Information

Mark Literal Elements A GRIFFIN ORIGINAL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 04.05.01 - Dragons; Griffons, 04.05.25 - Other mythological or legendary animals, 20.03.05 - Bar code labels; Bingo cards; Cards, computer punch; Cards, credit; Cards, greeting; Cards, index; Cards, post cards; Charge cards; Christmas cards; Credit cards; File (index) cards; Greeting cards; Index cards; Postcards; QR Codes, 20.05.01 - Bibles (closed); Books that are closed; Cook books (closed); Encyclopedias (closed), 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle

Goods and Services

For GREETING CARDS
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 28, 1964
Use in Commerce Feb. 28, 1964

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 ORIGINAL GREETING CARDS, INC.
Owner Address 204 E. HIGHLAND DRIVE ROCHESTER, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-06-09 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
A GRIFFIN ORIGINAL 72208101 1964-12-14 802264 1966-01-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-04-18

Mark Information

Mark Literal Elements A GRIFFIN ORIGINAL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 04.05.01 - Dragons; Griffons, 04.05.25 - Other mythological or legendary animals, 20.05.01 - Bibles (closed); Books that are closed; Cook books (closed); Encyclopedias (closed), 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle

Goods and Services

For STATIONERY-NAMELY, WRITING PAPER, INCLUDING LETTER PAPER AND NOTE PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 01, 1964
Use in Commerce May 01, 1964

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 ORIGINAL GREETING CARDS, INC.
Owner Address 204 E. HIGHLAND DRIVE ROCHESTER, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-04-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State