Search icon

SOMAT PUBLISHING LTD.

Company Details

Name: SOMAT PUBLISHING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1966 (59 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 200685
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O EDWARD THOMAS, 455 EAST 51ST STREET, STE 1F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD THOMAS Chief Executive Officer 455 EAST 51ST STREET, STE 1F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EDWARD THOMAS, 455 EAST 51ST STREET, STE 1F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-07-10 2023-07-27 Address 455 EAST 51ST STREET, STE 1F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-10 2023-07-27 Address C/O EDWARD THOMAS, 455 EAST 51ST STREET, STE 1F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-16 2008-07-10 Address 250 WEST 57TH ST STE 1130, NEW YORK, NY, 10107, 0001, USA (Type of address: Principal Executive Office)
2006-05-02 2006-06-16 Address 250 WEST 57TH ST STE 1130, NEW YORK, NY, 10107, 0001, USA (Type of address: Principal Executive Office)
2006-05-02 2008-07-10 Address 1370 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-02 2008-07-10 Address 250 WEST 57TH ST STE 1130, NEW YORK, NY, 10107, 0001, USA (Type of address: Chief Executive Officer)
1966-07-25 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-07-25 2006-05-02 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000114 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
200703060143 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180706006141 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160701006208 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007114 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006361 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100715002018 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080710002418 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060616002250 2006-06-16 BIENNIAL STATEMENT 2006-07-01
060502003169 2006-05-02 BIENNIAL STATEMENT 2004-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FLOATIN'ROUND TUBE 73244526 1979-12-31 1176372 1981-11-03
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 1989-10-03
Publication Date 1981-08-11
Date Cancelled 1989-10-03

Mark Information

Mark Literal Elements FLOATIN'ROUND TUBE
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 Inflatable Swimming Tube
International Class(es) 028 - Primary Class
U.S Class(es) 022, 035
Class Status SECTION 8 - CANCELLED
First Use Dec. 06, 1979
Use in Commerce Dec. 06, 1979

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 Somat Publishing Ltd.
Owner Address 157 W. 57th St. New York, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address PONTANI & LIEBERMAN, 551 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
1989-10-03 CANCELLED SEC. 8 (6-YR)
1989-08-03 POST REGISTRATION ACTION MAILED - SEC. 8
1988-05-20 POST REGISTRATION ACTION MAILED - SEC. 8
1987-11-02 REGISTERED - SEC. 8 (6-YR) FILED
1981-11-03 REGISTERED-PRINCIPAL REGISTER
1981-08-11 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State