Search icon

CROWN-PETERS TRAVEL SERVICE, INC.

Company Details

Name: CROWN-PETERS TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1957 (68 years ago)
Entity Number: 165095
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 709-715 EIGHTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CROWN-PETERS TRAVEL SERVICE, INC. DOS Process Agent 709-715 EIGHTH AVE., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20181011006 2018-10-11 ASSUMED NAME CORP INITIAL FILING 2018-10-11
62205 1957-05-06 CERTIFICATE OF INCORPORATION 1957-05-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CROWN PETERS 72317681 1969-01-28 890290 1970-04-28
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements CROWN PETERS
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 TRAVEL AGENCY SERVICES
International Class(es) 039
U.S Class(es) 105 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 01, 1957
Use in Commerce Aug. 01, 1957

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 CROWN PETERS TRAVEL SERVICE, INC.
Owner Address 711 8TH AVE. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State