Search icon

WORLD OMNI FINANCIAL CORP.

Branch

Company Details

Name: WORLD OMNI FINANCIAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1990 (35 years ago)
Date of dissolution: 10 Feb 1993
Branch of: WORLD OMNI FINANCIAL CORP., Florida (Company Number G17306)
Entity Number: 1435809
ZIP code: 10019
County: New York
Place of Formation: Florida
Principal Address: 100 N. W. 12TH AVENUE, DEERFIELD BEACH, FL, United States, 33442
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 877-272-7710

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICIA G. MORAN Chief Executive Officer 100 N. W. 12TH AVENUE, DEERFIELD BEACH, FL, United States, 33442

Licenses

Number Status Type Date End date
1332839-DCA Inactive Business 2013-02-14 2021-01-31
1332790-DCA Inactive Business 2013-02-14 2021-01-31
1362016-DCA Inactive Business 2013-02-14 2015-01-31

Filings

Filing Number Date Filed Type Effective Date
930210000284 1993-02-10 CERTIFICATE OF TERMINATION 1993-02-10
921125002426 1992-11-25 BIENNIAL STATEMENT 1992-04-01
C130521-5 1990-04-16 APPLICATION OF AUTHORITY 1990-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3023691 LICENSEDOC15 INVOICED 2019-04-30 15 License Document Replacement
2968658 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2968661 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2535370 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2535371 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
1947891 RENEWAL INVOICED 2015-01-23 150 Debt Collection Agency Renewal Fee
1947896 RENEWAL INVOICED 2015-01-23 150 Debt Collection Agency Renewal Fee
1220265 CNV_MS INVOICED 2013-08-20 15 Miscellaneous Fee
1043728 RENEWAL INVOICED 2013-02-14 150 Debt Collection Agency Renewal Fee
1044030 RENEWAL INVOICED 2013-02-14 150 Debt Collection Agency Renewal Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RENT-A-DENT CHEEAP THE USED CAR RENTAL BIRDS WITH A "SMALL BILL". 73479961 1984-05-11 1413663 1986-10-14
Trademark image
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 2007-07-21
Publication Date 1986-07-22
Date Cancelled 2007-07-21

Mark Information

Mark Literal Elements RENT-A-DENT CHEEAP THE USED CAR RENTAL BIRDS WITH A "SMALL BILL".
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.25 - Blackbirds; Cardinals; Crows; Jays; Other birds not categorized elsewhere; Ravens; Robins; Woodpeckers, 03.15.26 - Costumed birds and those with human attributes, 18.05.01 - Cabs, taxi; Cars (not emergency); Hearses; Limousines; Race cars; Taxicabs, 26.01.02 - Circles, plain single line; Plain single line circles, 26.11.25 - Rectangles with one or more curved sides

Goods and Services

For CAR RENTAL SERVICES
International Class(es) 039 - Primary Class
U.S Class(es) 100, 105
Class Status SECTION 8 - CANCELLED
First Use Jul. 28, 1982
Use in Commerce Aug. 01, 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 WORLD OMNI FINANCIAL CORP.
Owner Address 120 N.W. 12TH AVENUE DEERFIELD BEACH, FLORIDA UNITED STATES 33442
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LEE E. JOHNSON
Correspondent Name/Address COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2007-07-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-04 CASE FILE IN TICRS
1993-06-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-04-14 RESPONSE RECEIVED TO POST REG. ACTION
1993-03-19 POST REGISTRATION ACTION MAILED - SEC. 8
1992-09-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-10-14 REGISTERED-PRINCIPAL REGISTER
1986-07-22 PUBLISHED FOR OPPOSITION
1986-07-22 PUBLISHED FOR OPPOSITION
1986-06-22 NOTICE OF PUBLICATION
1986-05-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-21 INQUIRY AS TO SUSPENSION MAILED
1985-06-24 LETTER OF SUSPENSION MAILED
1985-05-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-01 NON-FINAL ACTION MAILED
1984-09-28 ASSIGNED TO EXAMINER
1984-09-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State