Search icon

CORT FURNITURE RENTAL CORPORATION

Headquarter

Company Details

Name: CORT FURNITURE RENTAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Jul 1992 (33 years ago)
Date of dissolution: 13 Jul 1992
Entity Number: 1651074
County: Blank

Links between entities

Type Company Name Company Number State
Headquarter of CORT FURNITURE RENTAL CORPORATION, MISSISSIPPI 309163 MISSISSIPPI
Headquarter of CORT FURNITURE RENTAL CORPORATION, Alabama 000-731-077 Alabama
Headquarter of CORT FURNITURE RENTAL CORPORATION, Alabama 000-897-879 Alabama
Headquarter of CORT FURNITURE RENTAL CORPORATION, MINNESOTA 67c86780-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CORT FURNITURE RENTAL CORPORATION, KENTUCKY 0060641 KENTUCKY
Headquarter of CORT FURNITURE RENTAL CORPORATION, RHODE ISLAND 000077016 RHODE ISLAND
Headquarter of CORT FURNITURE RENTAL CORPORATION, CONNECTICUT 0299086 CONNECTICUT
Headquarter of CORT FURNITURE RENTAL CORPORATION, ILLINOIS CORP_53293018 ILLINOIS

DOS Process Agent

Name Role
X DOS Process Agent

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CORT ELECTRONICS RENTAL 73477732 1984-04-27 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-05-20

Mark Information

Mark Literal Elements CORT ELECTRONICS RENTAL
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 RENTAL OF HOME VIDEO EQUIPMENT AND APPLIANCES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Mar. 02, 1984
Use in Commerce Mar. 02, 1984

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 CORT FURNITURE RENTAL CORPORATION
Owner Address 57 LYON STREET AMSTERDAM, MONTGOMERY COUNTY, NEW YORK UNITED STATES 12010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOSEPH P. FLANAGAN
Correspondent Name/Address JOSEPH P FLANAGAN, 57 LYON ST, AMSTERDAM MONTGOMERY COUNTY, NEW YORK UNITED STATES 12010

Prosecution History

Date Description
1985-05-20 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-10-04 NON-FINAL ACTION MAILED
1984-08-28 ASSIGNED TO EXAMINER
1984-08-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-28
WEINER CORT ELECTRONICS RENTAL 73477731 1984-04-27 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-05-20

Mark Information

Mark Literal Elements WEINER CORT ELECTRONICS RENTAL
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 RENTAL OF HOME VIDEO EQUIPMENT AND APPLIANCES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Mar. 02, 1984
Use in Commerce Mar. 02, 1984

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 CORT FURNITURE RENTAL CORPORATION
Owner Address 57 LYON STREET AMSTERDAM, MONTGOMERY COUNTY, NEW YORK UNITED STATES 12010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOSEPH P. FLANAGAN
Correspondent Name/Address JOSEPH P FLANAGAN, 57 LYON ST, AMSTERDAM MONTGOMERY COUNTY, NEW YORK UNITED STATES 12010

Prosecution History

Date Description
1985-05-20 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-10-04 NON-FINAL ACTION MAILED
1984-08-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-28
FEEL AT HOME GUIDE 73402533 1982-11-12 1294203 1984-09-11
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 1991-01-25
Publication Date 1984-06-19
Date Cancelled 1991-01-25

Mark Information

Mark Literal Elements FEEL AT HOME GUIDE
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 Periodically Issued Magazine Concerning Furniture
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 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 Cort Furniture Rental Corporation
Owner Address 57 Lyon St. Amsterdam, NEW YORK UNITED STATES 12010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Joseph P. Flanagan
Correspondent Name/Address JOSEPH P FLANAGAN, 57 LYON ST, AMSTERDAM, NEW YORK UNITED STATES 12010

Prosecution History

Date Description
1991-01-25 CANCELLED SEC. 8 (6-YR)
1984-09-11 REGISTERED-PRINCIPAL REGISTER
1984-06-19 PUBLISHED FOR OPPOSITION
1984-04-23 NOTICE OF PUBLICATION
1984-03-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-06 REINSTATED
1984-02-01 ALLOWANCE/COUNT WITHDRAWN
1984-01-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-27 NON-FINAL ACTION MAILED
1983-07-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-15
WE MAKE IT EASY TO FEEL AT HOME 73401672 1982-11-04 1264567 1984-01-17
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 1990-05-17
Publication Date 1983-10-25
Date Cancelled 1990-05-17

Mark Information

Mark Literal Elements WE MAKE IT EASY TO FEEL AT HOME
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 Rental of Furniture
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Dec. 01, 1980
Use in Commerce Dec. 01, 1980

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 Cort Furniture Rental Corporation
Owner Address 57 Lyon St. Amsterdam, NEW YORK UNITED STATES 12010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Joseph P. Flanagan
Correspondent Name/Address JOSEPH P FLANAGAN, 57 LYON ST, AMSTERDAM, NEW YORK UNITED STATES 12010

Prosecution History

Date Description
1990-05-17 CANCELLED SEC. 8 (6-YR)
1984-01-17 REGISTERED-PRINCIPAL REGISTER
1983-10-25 PUBLISHED FOR OPPOSITION
1983-10-25 PUBLISHED FOR OPPOSITION
1983-09-07 NOTICE OF PUBLICATION
1983-07-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State