Search icon

2100 MOTOR SALES, INC.

Company Details

Name: 2100 MOTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1972 (52 years ago)
Date of dissolution: 24 Nov 1992
Entity Number: 245953
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 2633 EAST TREMONT AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2100 MOTOR SALES, INC. DOS Process Agent 2633 EAST TREMONT AVE., BRONX, NY, United States, 10461

History

Start date End date Type Value
1973-04-17 1983-10-20 Name 2100 JEROME AVENUE MARTIN, INC.
1972-11-03 1973-04-17 Name 2100 MOTOR SALES, INC.
1972-11-03 1983-10-20 Address 700 ELEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C251969-2 1997-09-23 ASSUMED NAME CORP INITIAL FILING 1997-09-23
921124000203 1992-11-24 CERTIFICATE OF MERGER 1992-11-24
B031503-4 1983-10-20 CERTIFICATE OF AMENDMENT 1983-10-20
A65187-3 1973-04-17 CERTIFICATE OF AMENDMENT 1973-04-17
A36121-6 1972-12-20 CERTIFICATE OF MERGER 1972-12-31
A25932-4 1972-11-03 CERTIFICATE OF INCORPORATION 1972-11-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BRONX AUTO MALL 73675655 1987-07-31 1545036 1989-06-20
Register Supplemental
Mark Type Service 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 1995-12-26
Date Cancelled 1995-12-26

Mark Information

Mark Literal Elements BRONX AUTO MALL
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 AUTOMOBILE DEALERSHIP SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Nov. 1986
Use in Commerce Nov. 1986

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 2100 MOTOR SALES, INC.
Owner Address 2641 E. TREMONT AVENUE BRONX, NEW YORK UNITED STATES 10461
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES REISMAN
Correspondent Name/Address JAMES REISMAN, GOTTLIEB, RACKMAN & REISMAN, PC, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1995-12-26 CANCELLED SEC. 8 (6-YR)
1989-06-20 REGISTERED-SUPPLEMENTAL REGISTER
1989-04-17 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1989-04-12 EXAMINERS AMENDMENT MAILED
1989-03-28 EXAMINERS AMENDMENT MAILED
1988-12-28 FINAL REFUSAL MAILED
1988-10-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-28 NON-FINAL ACTION MAILED
1987-10-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State