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
Name | Role | Address |
---|---|---|
EDWARD THOMAS | Chief Executive Officer | 455 EAST 51ST STREET, STE 1F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EDWARD THOMAS, 455 EAST 51ST STREET, STE 1F, NEW YORK, NY, United States, 10022 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLOATIN'ROUND TUBE | 73244526 | 1979-12-31 | 1176372 | 1981-11-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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