Name: | CHILD WELFARE LEAGUE OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1928 (97 years ago) |
Entity Number: | 21980 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHILD WELFARE LEAGUE OF AMERICA, INC., COLORADO | 20191325998 | COLORADO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-01 | 2013-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408000446 | 2013-04-08 | CERTIFICATE OF CHANGE | 2013-04-08 |
101001000649 | 2010-10-01 | CERTIFICATE OF AMENDMENT | 2010-10-01 |
B767101-2 | 1989-04-17 | ASSUMED NAME CORP INITIAL FILING | 1989-04-17 |
A294249-15 | 1976-02-19 | CERTIFICATE OF MERGER | 1976-02-19 |
707104-3 | 1968-09-24 | CERTIFICATE OF AMENDMENT | 1968-09-24 |
69112 | 1957-07-01 | CERTIFICATE OF AMENDMENT | 1957-07-01 |
11EX-70 | 1951-02-27 | CERTIFICATE OF AMENDMENT | 1951-02-27 |
535Q-17 | 1950-10-09 | CERTIFICATE OF AMENDMENT | 1950-10-09 |
473Q-141 | 1946-10-28 | CERTIFICATE OF AMENDMENT | 1946-10-28 |
275Q-38 | 1928-04-23 | CERTIFICATE OF INCORPORATION | 1928-04-23 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CHILDREN'S CAMPAIGN - AMERICA'S VOICE FOR CHILDREN | 73582764 | 1986-02-14 | 1428016 | 1987-02-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | THE CHILDREN'S CAMPAIGN - AMERICA'S VOICE FOR CHILDREN |
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 | SERVICES PROMOTING THE WELFARE OF CHILDREN |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 100 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jun. 11, 1985 |
Use in Commerce | Jun. 11, 1985 |
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 | CHILD WELFARE LEAGUE OF AMERICA, INC. |
Owner Address | 440 FIRST STREET, N.W. WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20001 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MORTON L. PRICE |
Correspondent Name/Address | MORTON L PRICE, SCHWAB GOLDBERG PRICE & DANNAY, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
1993-08-09 | CANCELLED SEC. 8 (6-YR) |
1987-02-03 | REGISTERED-SUPPLEMENTAL REGISTER |
1986-11-20 | APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER |
1986-10-20 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1986-05-16 | NON-FINAL ACTION MAILED |
1986-04-15 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-02-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State