Name: | AMERICAN BUSINESS INSTITUTE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1961 (64 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 135568 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E 40TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRODKIN & BERNSTEIN PC | DOS Process Agent | 10 E 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1961-02-17 | 1978-01-30 | Address | 5 BEEKMEN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1166366 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B627697-2 | 1988-04-14 | ASSUMED NAME CORP INITIAL FILING | 1988-04-14 |
A461124-5 | 1978-01-30 | CERTIFICATE OF AMENDMENT | 1978-01-30 |
255601 | 1961-02-17 | CERTIFICATE OF INCORPORATION | 1961-02-17 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABI EST. 1900 | 73427148 | 1983-05-23 | 1343394 | 1985-06-18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ABI EST. 1900 |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 15.05.01 - Ribbons for typewriters; Typewriter keys; Typewriters; Word processor (electronic typewriters), 20.05.01 - Bibles (closed); Books that are closed; Cook books (closed); Encyclopedias (closed), 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.15 - Circles, exactly three circles; Three circles, 26.01.16 - Circles touching or intersecting, 26.11.27 - Oblongs not used as carriers for words, letters or designs |
Goods and Services
For | Educational Services-Namely, Providing Courses of Instruction in the Field of Business |
International Class(es) | 041 - Primary Class |
U.S Class(es) | 107 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jul. 01, 1977 |
Use in Commerce | Jul. 01, 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 | American Business Institute, Ltd. |
Owner Address | 1657 Broadway New York, NEW YORK UNITED STATES 10019 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Richard Dannay |
Correspondent Name/Address | RICHARD DANNAY, SCHWAB, GOLDBERG, PRICE AND DANNAY, 36TH FL, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
1991-12-06 | CANCELLED SEC. 8 (6-YR) |
1985-06-18 | REGISTERED-PRINCIPAL REGISTER |
1985-04-09 | PUBLISHED FOR OPPOSITION |
1985-03-21 | NOTICE OF PUBLICATION |
1984-08-31 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-07-12 | ASSIGNED TO EXAMINER |
1984-06-27 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-01-16 | NON-FINAL ACTION MAILED |
1983-12-22 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-11-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State