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
Name | Role | Address |
---|---|---|
TWIN COAST NEWSPAPERS, INC. | DOS Process Agent | 99 WALL ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL SPORTS | 73407881 | 1983-01-03 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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