Search icon

SPANISH BROADCASTING SYSTEM, INC.

Company Details

Name: SPANISH BROADCASTING SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Oct 1994 (31 years ago)
Date of dissolution: 18 Oct 1994
Entity Number: 1860427
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPER KQ 73502159 1984-10-03 1348590 1985-07-09
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 2006-04-15
Publication Date 1985-04-30
Date Cancelled 2006-04-15

Mark Information

Mark Literal Elements SUPER KQ
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 Radio Broadcasting Services
International Class(es) 038 - Primary Class
U.S Class(es) 104
Class Status SECTION 8 - CANCELLED
First Use Sep. 19, 1983
Use in Commerce Sep. 19, 1983

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 SPANISH BROADCASTING SYSTEM, INC.
Owner Address 26 W. 56TH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NED W. BRANTHOVER
Fax 212-415-8701
Phone 212-415-8700
Correspondent e-mail PTOTMCommunications@morganfinnegan.com
Correspondent Name/Address DOCKET ADMINISTRATOR, MORGAN & FINNEGAN LLP, 3 WORLD FINANCIAL CTR, NEW YORK, NEW YORK UNITED STATES 10281-2101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-04-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-01-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-07-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-06-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-10-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-06-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-09 REGISTERED-PRINCIPAL REGISTER
1985-04-30 PUBLISHED FOR OPPOSITION
1985-02-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-14 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State