Search icon

O'DONNELL ORGANIZATION, INC.

Company Details

Name: O'DONNELL ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1957 (67 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 168657
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'DONNELL ORGANIZATION, INC. DOS Process Agent 79 MADISON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-922265 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C198204-2 1993-03-29 ASSUMED NAME CORP INITIAL FILING 1993-03-29
85153 1957-11-20 CERTIFICATE OF INCORPORATION 1957-11-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HEART SAVER 73103362 1976-10-15 1096763 1978-07-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-04-27

Mark Information

Mark Literal Elements HEART SAVER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.01 - Hearts excluding hearts as carriers or depicted on playing cards

Goods and Services

For LUGGAGE
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status EXPIRED
Basis 1(a)
First Use Aug. 27, 1976
Use in Commerce Aug. 27, 1976

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 O'DONNELL ORGANIZATION INC.
Owner Address 22 W. 26TH ST. NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOPGOOD, CALIMAFDE, ET.AL.
Correspondent Name/Address ROY C HOPGOOD, HOPGOOD, CALIMAFDE, KALIL, BLAUSTEIN & JUDLOWE, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1999-04-27 EXPIRED SEC. 9
1984-10-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-10-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State