Search icon

TEMPER OF THE TIMES COMMUNICATIONS, INC.

Company Details

Name: TEMPER OF THE TIMES COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 Aug 1994 (31 years ago)
Date of dissolution: 24 Aug 1994
Entity Number: 1847077
County: Blank

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE MONEYPAPER 73360911 1982-04-22 1248335 1983-08-16
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 1990-09-24
Publication Date 1983-05-24
Date Cancelled 1990-09-24

Mark Information

Mark Literal Elements THE MONEYPAPER
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 Newsletter Dealing with Financial Topics for Women
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Apr. 12, 1982
Use in Commerce Apr. 12, 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 Temper of the Times Communications, Inc.
Owner Address c/o Nelson Pleasant Ridge Rd. Harrison, NEW YORK UNITED STATES 10528
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lester Nelson
Correspondent Name/Address LESTER NELSON, MILLER MONTGOMERY SOGI & BRADY, 200 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10166

Prosecution History

Date Description
1990-09-24 CANCELLED SEC. 8 (6-YR)
1983-08-16 REGISTERED-PRINCIPAL REGISTER
1983-05-24 PUBLISHED FOR OPPOSITION
1983-08-16 REGISTERED-PRINCIPAL REGISTER
1983-05-24 PUBLISHED FOR OPPOSITION
1983-05-10 NOTICE OF PUBLICATION
1983-05-09 NOTICE OF PUBLICATION
1983-05-06 NOTICE OF PUBLICATION
1983-05-05 NOTICE OF PUBLICATION
1983-05-03 NOTICE OF PUBLICATION
1983-03-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-18 NON-FINAL ACTION MAILED
1982-07-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State