Search icon

TWIN COAST NEWSPAPERS, INC.

Company Details

Name: TWIN COAST NEWSPAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1927 (98 years ago)
Date of dissolution: 28 Feb 1995
Entity Number: 23298
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 115274

Type CAP

DOS Process Agent

Name Role Address
TWIN COAST NEWSPAPERS, INC. DOS Process Agent 99 WALL ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1946-12-31 1947-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 100620
1935-01-10 1966-02-11 Address 135 WILLIAMS ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1927-01-07 1946-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 875620
1927-01-07 1935-01-10 Address 135 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950228000347 1995-02-28 CERTIFICATE OF MERGER 1995-02-28
Z010220-2 1980-03-28 ASSUMED NAME CORP INITIAL FILING 1980-03-28
A441684-4 1977-11-07 CERTIFICATE OF AMENDMENT 1977-11-07
846714-3 1970-07-16 CERTIFICATE OF AMENDMENT 1970-07-16
542966-3 1966-02-11 CERTIFICATE OF AMENDMENT 1966-02-11
469376 1964-12-14 CERTIFICATE OF MERGER 1965-01-01
265418 1961-04-21 CERTIFICATE OF AMENDMENT 1961-04-21
181297 1959-10-08 CERTIFICATE OF AMENDMENT 1959-10-08
8283-61 1952-07-24 CERTIFICATE OF AMENDMENT 1952-07-24
7800-51 1950-06-30 CERTIFICATE OF MERGER 1950-06-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALL SPORTS 73407881 1983-01-03 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-05-16

Mark Information

Mark Literal Elements ALL SPORTS
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 NEWSPAPER
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
First Use Sep. 29, 1982
Use in Commerce Sep. 29, 1982

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 TWIN COAST NEWSPAPERS, INC.
Owner Address 525 E. COLORADO BLVD. PASADENA, CALIFORNIA UNITED STATES 91109
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAYDEN A. CARNEY
Correspondent Name/Address HAYDEN A CARNEY, CHRISTIE, PARKER & HALE, 201 S LAKE AVE, PASADENA, CALIFORNIA UNITED STATES 91101

Prosecution History

Date Description
1984-05-16 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-10-18 NON-FINAL ACTION MAILED
1983-09-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-05-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State