Search icon

COLUMBIA DANCE FROCKS, INC.

Company Details

Name: COLUMBIA DANCE FROCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 140703
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MAURICE KNAPP, ESQ. DOS Process Agent 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-2105035 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20060614024 2006-06-14 ASSUMED NAME CORP INITIAL FILING 2006-06-14
285537 1961-09-05 CERTIFICATE OF INCORPORATION 1961-09-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PROMTIME 73405673 1982-12-13 1269355 1984-03-06
Register Principal
Mark Type Trademark
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 1990-07-12
Publication Date 1983-12-13
Date Cancelled 1990-07-12

Mark Information

Mark Literal Elements PROMTIME
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 Evening Gowns
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Aug. 23, 1982
Use in Commerce Aug. 23, 1982

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 Columbia Dance Frocks, Inc.
Owner Address 1385 Broadway New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Dalbert U. Shefte
Correspondent Name/Address ABRAHAM GOODMAN, GOODMAN & TEITELBAUM, STE 1400, 26 COURT ST, BROOKLYN, NEW YORK UNITED STATES 11242

Prosecution History

Date Description
1990-07-12 CANCELLED SEC. 8 (6-YR)
1984-03-06 REGISTERED-PRINCIPAL REGISTER
1983-12-13 PUBLISHED FOR OPPOSITION
1983-12-13 PUBLISHED FOR OPPOSITION
1983-11-01 NOTICE OF PUBLICATION
1983-10-25 NOTICE OF PUBLICATION
1983-10-24 NOTICE OF PUBLICATION
1983-10-21 NOTICE OF PUBLICATION
1983-10-19 NOTICE OF PUBLICATION
1983-09-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
CQS 73219613 1979-06-14 1156461 1981-06-02
Trademark image
Register Principal
Mark Type Trademark
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 1987-12-15
Publication Date 1981-03-10
Date Cancelled 1987-12-15

Mark Information

Mark Literal Elements CQS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Ladies Apparel-Namely, Bridesmaid Dresses, Cocktail Dresses and Wedding Gowns
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1978
Use in Commerce May 1978

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 Columbia Dance Frocks, Inc.
Owner Address 1385 Broadway New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Friedman, Goodman & Teitelbaum
Correspondent Name/Address FRIEDMAN, GOODMAN & TEITELBAUM, 26 COURT ST, BROOKLYN, NEW YORK UNITED STATES 11242

Prosecution History

Date Description
1987-12-15 CANCELLED SEC. 8 (6-YR)
1981-06-02 REGISTERED-PRINCIPAL REGISTER
1981-03-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11712569 0215000 1976-07-23 1385 BROADWAY & 209 W 38 ST, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-23
Case Closed 1984-03-10
11722782 0215000 1976-06-10 1385 BROADWAY, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1976-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1976-06-16
Abatement Due Date 1976-06-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-06-16
Abatement Due Date 1976-06-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-06-16
Abatement Due Date 1976-07-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 14
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 21
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-16
Abatement Due Date 1976-06-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-16
Abatement Due Date 1976-06-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State