Search icon

SEYMOUR SOLOMON PRODUCTIONS, INC.

Company Details

Name: SEYMOUR SOLOMON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2000 (25 years ago)
Date of dissolution: 03 May 2005
Entity Number: 2462631
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O J KAMERMAN, 655 THIRD AVE 8TH FLR, NEW YORK, NY, United States, 10017
Address: 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMERMAN & SONIKER P.C. DOS Process Agent 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PEARL SOLOMON Chief Executive Officer C/O J KAMERMAN, 655 THIRD AVE 8TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-01-18 2004-02-05 Address 27 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-02-05 Address 27 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-01-18 2002-01-18 Address 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050503000039 2005-05-03 CERTIFICATE OF DISSOLUTION 2005-05-03
040205002869 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020118002019 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000118000753 2000-01-18 CERTIFICATE OF INCORPORATION 2000-01-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TEMPEST RECORDINGS 73631206 1986-11-19 1450497 1987-08-04
Trademark image
Register Principal
Mark Type Trademark
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 1994-02-07
Publication Date 1987-05-12
Date Cancelled 1994-02-07

Mark Information

Mark Literal Elements TEMPEST RECORDINGS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PHONOGRAPH RECORDS
International Class(es) 009 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
First Use Oct. 17, 1986
Use in Commerce Oct. 20, 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 SEYMOUR SOLOMON PRODUCTIONS, INC.
Owner Address 71 WEST 23RD STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HERBERT D. TROSSMAN
Correspondent Name/Address HERBERT D TROSSMAN, LEVITZ & TROSSMAN, 36 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1994-02-07 CANCELLED SEC. 8 (6-YR)
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-03-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-19 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State