Search icon

CAPTAIN'S COTTAGE FRANCHISE, INC.

Company Details

Name: CAPTAIN'S COTTAGE FRANCHISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 24 May 1995
Entity Number: 1925028
County: Blank

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PANCAKE COTTAGE 72418293 1972-03-14 977008 1974-01-15
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2004-10-16

Mark Information

Mark Literal Elements PANCAKE COTTAGE
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 RESTAURANT SERVICES
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1965
Use in Commerce Nov. 1968

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 CAPTAIN'S COTTAGE FRANCHISE, INC.
Owner Address 200 BROADHOLLOW ROAD, SUITE 207 MELVILLE, NEW YORK UNITED STATES 11747
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHANIE K. WADE
Correspondent Name/Address STEPHANIE K WADE, BROWNSTEIN ZEIDMAN AND LORE, PC, STE 900 1401 NEW YORK AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005

Prosecution History

Date Description
2004-10-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-10-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-09-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-03-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State