Search icon

AMERICAN CANOE ASSOCIATION, INC.

Headquarter

Company Details

Name: AMERICAN CANOE ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Nov 1927 (97 years ago)
Entity Number: 21514
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 206 SEDGEWICK AVE, YONKERS, NY, United States, 10705

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN CANOE ASSOCIATION, INC., FLORIDA F95000001103 FLORIDA
Headquarter of AMERICAN CANOE ASSOCIATION, INC., ILLINOIS CORP_57434198 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PKM8BDB5J4L5 2025-03-08 520 WILLIAM ST STE D, FREDERICKSBURG, VA, 22401, 5775, USA 520 WILLIAM ST STE D, FREDERICKSBURG, VA, 22401, 5775, USA

Business Information

Doing Business As AMERICAN CANOE ASSOCIATION INC
URL https://americancanoe.org/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2002-12-16
Entity Start Date 1927-11-07
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELSEY BRACEWELL
Role SEI DIRECTOR
Address 520 WILLIAM ST, STE. D, FREDERICKSBURG, VA, 22401, 5775, USA
Government Business
Title PRIMARY POC
Name BETH SPILMAN
Role EXECUTIVE DIRECTOR
Address 520 WILLIAM ST, STE. D, FREDERICKSBURG, VA, 22401, 5775, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AMERICAN CANOE ASSOCIATION, INC. DOS Process Agent 206 SEDGEWICK AVE, YONKERS, NY, United States, 10705

Filings

Filing Number Date Filed Type Effective Date
Z006228-2 1979-08-21 ASSUMED NAME CORP INITIAL FILING 1979-08-21
A54506-8 1973-03-06 CERTIFICATE OF AMENDMENT 1973-03-06
12EX355 1951-03-19 CERTIFICATE OF AMENDMENT 1951-03-19
268Q-83 1927-11-07 CERTIFICATE OF INCORPORATION 1927-11-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73386998 1982-09-20 1281952 1984-06-12
Trademark image
Register Principal
Mark Type Collective Membership Mark
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 1990-07-18
Publication Date 1984-03-20
Date Cancelled 1990-07-18

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.06 - Advertising, skywriting; Clouds; Fog, 06.03.03 - Ocean; Ripples (multiple waves); Waves, open sea (multiple waves), 18.07.01 - Boats, inflatable; Canoes; Kayaks; Row boats, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Indicating Membership in an Organization of Canoeists
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1980
Use in Commerce Jan. 01, 1980

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 American Canoe Association, Inc.
Owner Address P.O. Box 248 7217 Lockport Pl. Lorton, VIRGINIA UNITED STATES 22079
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address AMERICAN CANOE ASSOCIATION INC, P O BOX 248, 7217 LOCKPORT PL, LORTON, VIRGINIA UNITED STATES 22079

Prosecution History

Date Description
2007-10-31 REVIEW OF CORRESPONDENCE COMPLETE
1990-10-11 POST REGISTRATION ACTION MAILED - SEC. 9
1990-08-15 POST REGISTRATION ACTION MAILED - SEC. 9
1990-07-18 CANCELLED SEC. 8 (6-YR)
1990-07-18 POST REGISTRATION ACTION MAILED - SEC. 8
1990-06-01 REGISTERED - SEC. 8 (6-YR) FILED
1984-06-12 REGISTERED-PRINCIPAL REGISTER
1984-03-20 PUBLISHED FOR OPPOSITION
1984-02-07 NOTICE OF PUBLICATION
1984-02-01 NOTICE OF PUBLICATION
1984-01-31 NOTICE OF PUBLICATION
1984-01-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-05-17 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State