Name: | TUDOR GAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1928 (96 years ago) |
Date of dissolution: | 16 Oct 1989 |
Entity Number: | 25378 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 127 W. 25TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
TUDOR METAL PRODUCTS CORPORATION | DOS Process Agent | 127 W. 25TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C065670-3 | 1989-10-16 | CERTIFICATE OF DISSOLUTION | 1989-10-16 |
B270087-2 | 1985-09-24 | ASSUMED NAME CORP INITIAL FILING | 1985-09-24 |
A31033-4 | 1972-11-28 | CERTIFICATE OF AMENDMENT | 1972-11-28 |
7296-122 | 1948-06-07 | CERTIFICATE OF AMENDMENT | 1948-06-07 |
DES26675 | 1935-01-21 | CERTIFICATE OF AMENDMENT | 1935-01-21 |
3444-57 | 1928-12-28 | CERTIFICATE OF INCORPORATION | 1928-12-28 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOUCHDOWNERS | 73546455 | 1985-07-05 | 1376111 | 1985-12-17 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | TOUCHDOWNERS |
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 | DOLLS |
International Class(es) | 028 - Primary Class |
U.S Class(es) | 022 |
Class Status | SECTION 8 - CANCELLED |
First Use | May 15, 1985 |
Use in Commerce | May 15, 1985 |
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 | TUDOR GAMES, INC. |
Owner Address | 176 JOHNSON STREET BROOKLYN, NEW YORK UNITED STATES 11201 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | ALAN W. BORST |
Correspondent Name/Address | ALAN W BORST, LN & MITTENDORF, 99 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016 |
Prosecution History
Date | Description |
---|---|
1992-07-29 | CANCELLED SEC. 8 (6-YR) |
1985-12-17 | REGISTERED-PRINCIPAL REGISTER |
1985-10-08 | PUBLISHED FOR OPPOSITION |
1985-09-08 | NOTICE OF PUBLICATION |
1985-08-20 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-08-20 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1997-03-02 |
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 | 1984-06-19 |
Date Cancelled | 1984-06-19 |
Mark Information
Mark Literal Elements | PHOTO FINISH |
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 | EQUIPMENT OR APPARATUS SOLD AS A UNIT FOR USE IN PLAYING AN ELECTRIC BOARD TYPE HORSE RACE GAME |
International Class(es) | 028 - Primary Class |
U.S Class(es) | 022 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Feb. 20, 1975 |
Use in Commerce | Feb. 20, 1975 |
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 | TUDOR GAMES, INC. |
Owner Address | 176 JOHNSON ST. BROOKLYN, N.Y. |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1984-06-19 | CANCELLED SEC. 8 (6-YR) |
1977-10-13 | OPPOSITION DISMISSED NO. 999999 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11666625 | 0235300 | 1979-07-11 | 176 JOHNSON STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11666344 | 0235300 | 1978-09-19 | 176 JOHNSON STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 A |
Issuance Date | 1978-09-29 |
Abatement Due Date | 1978-10-05 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Contest Date | 1978-11-15 |
Nr Instances | 15 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 B01 |
Issuance Date | 1978-09-29 |
Abatement Due Date | 1979-01-05 |
Contest Date | 1978-11-15 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-01-24 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-11-18 |
Case Closed | 1978-01-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-11-28 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C05 I |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1978-01-06 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100217 C02 III |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-11-28 |
Nr Instances | 3 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1977-11-17 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320362510 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1977-02-18 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State