Search icon

NIGHT FLOWERS, INC.

Company Details

Name: NIGHT FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1991 (34 years ago)
Date of dissolution: 09 Jul 1996
Entity Number: 1545698
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARADISE & ALBERTS, ESQS. DOS Process Agent 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
960709000142 1996-07-09 CERTIFICATE OF MERGER 1996-07-09
910506000342 1991-05-06 CERTIFICATE OF INCORPORATION 1991-05-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BED & BREAKFAST 73595779 1986-04-28 1419285 1986-12-02
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 2007-09-08
Publication Date 1986-09-09
Date Cancelled 2007-09-08

Mark Information

Mark Literal Elements BED & BREAKFAST
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 LADIES' SLEEPWEAR AND LOUNGEWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Nov. 25, 1985
Use in Commerce Nov. 25, 1985

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 NIGHT FLOWERS, INC.
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALTER L. BEAVERS
Correspondent Name/Address WALTER L BEAVERS, 326 S EUGENE ST, GREENSBORO, NORTH CAROLINA UNITED STATES 27401

Prosecution History

Date Description
2007-09-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-29 CASE FILE IN TICRS
1992-04-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-12-02 REGISTERED-PRINCIPAL REGISTER
1986-09-09 PUBLISHED FOR OPPOSITION
1986-08-10 NOTICE OF PUBLICATION
1986-07-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-06-19 EXAMINER'S AMENDMENT MAILED
1986-06-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State