Search icon

NEW YORK HERALD TRIBUNE INC.

Company Details

Name: NEW YORK HERALD TRIBUNE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1966 (59 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 198488
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 PARK AVE., RM 2100, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK HERALD TRIBUNE INC. DOS Process Agent 300 PARK AVE., RM 2100, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1138690 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C208415-2 1994-03-31 ASSUMED NAME CORP INITIAL FILING 1994-03-31
558898-4 1966-05-13 CERTIFICATE OF INCORPORATION 1966-05-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PENNY 71575664 1949-03-18 525796 1950-05-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements PENNY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COMIC STRIP
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 27, 1943
Use in Commerce Jun. 27, 1943

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 NEW YORK HERALD TRIBUNE INC.
Owner Address 230 WEST 41ST STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1970-05-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State