Search icon

SPOKEN ARTS, INC.

Company Details

Name: SPOKEN ARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1990 (35 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1451757
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
DP-1254822 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
C154304-4 1990-06-19 APPLICATION OF AUTHORITY 1990-06-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPOKEN ARTS SA 72290413 1968-02-06 860101 1968-11-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SPOKEN ARTS SA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.04 - Human lips or mouths, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For MECHANICALLY GROOVED PHONOGRAPH RECORDS
International Class(es) 009
U.S Class(es) 036 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 23, 1956
Use in Commerce Apr. 23, 1956

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 SPOKEN ARTS, INC.
Owner Address 59 LOCUST AVE. NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State