Name: | JOHN S. HEROLD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 13 Dec 1994 (30 years ago) |
Date of dissolution: | 13 Dec 1994 |
Branch of: | JOHN S. HEROLD, INC., Connecticut (Company Number 0163095) |
Entity Number: | 1875507 |
County: | Blank |
Place of Formation: | Connecticut |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PANOGRAPH | 72105742 | 1960-10-04 | 736440 | 1962-08-21 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | PANOGRAPH |
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 | PRINTED PERIODICAL IN THE INVESTMENT ADVISORY FIELD |
International Class(es) | 016 |
U.S Class(es) | 038 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Aug. 17, 1960 |
Use in Commerce | Aug. 17, 1960 |
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 | JOHN S. HEROLD, INC. |
Owner Address | 25 GREENWICH AVE. GREENWICH, CONNECTICUT UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1988-01-11 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State