Search icon

TUDOR GAMES, INC.

Company Details

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

DOS Process Agent

Name Role Address
TUDOR METAL PRODUCTS CORPORATION DOS Process Agent 127 W. 25TH ST., NEW YORK, NY, United States, 10001

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TOUCHDOWNERS 73546455 1985-07-05 1376111 1985-12-17
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 1992-07-29
Publication Date 1985-10-08
Date Cancelled 1992-07-29

Mark Information

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
PHOTO FINISH 73048366 1975-04-02 1083637 1978-01-24
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11666625 0235300 1979-07-11 176 JOHNSON STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-07-11
Case Closed 1984-03-10
11666344 0235300 1978-09-19 176 JOHNSON STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-09-26
Case Closed 1979-09-12

Violation Items

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
11650330 0235300 1978-01-24 176 JOHNSON STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-24
Case Closed 1984-03-10
11703642 0235300 1977-11-17 176 JOHNSON STREET, New York -Richmond, NY, 11201
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
11665973 0235300 1977-11-15 176 JOHNSON STREET, New York -Richmond, NY, 11201
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
11665643 0235300 1977-02-18 176 JOHNSON STREET, New York -Richmond, NY, 11201
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