Search icon

C. P. SWING, INC.

Company Details

Name: C. P. SWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1968 (57 years ago)
Date of dissolution: 25 Oct 2004
Entity Number: 224503
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-15 BROADWAY, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. P. SWING, INC. DOS Process Agent 86-15 BROADWAY, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
041025000162 2004-10-25 CERTIFICATE OF DISSOLUTION 2004-10-25
C233616-2 1996-04-09 ASSUMED NAME CORP INITIAL FILING 1996-04-09
688203-4 1968-06-12 CERTIFICATE OF INCORPORATION 1968-06-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
C P SWING 72317771 1969-01-28 894953 1970-07-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements C P SWING
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 FISHING LURE
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 05, 1968
Use in Commerce Jun. 05, 1968

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 C. P. SWING, INC.
Owner Address 63-37 39TH AVE. WOODSIDE, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State