Search icon

AMERICAN FAMILY PUBLISHERS, LLC

Company Details

Name: AMERICAN FAMILY PUBLISHERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2000 (25 years ago)
Date of dissolution: 17 Sep 2002
Entity Number: 2537801
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: WEBB & TYLER, LLP, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID W. DYCKHOUSE, ESQ., PATTERSON BELKNAP DOS Process Agent WEBB & TYLER, LLP, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-08-01 2002-09-17 Address ATTN: DAVID W. DYKHOUSE, 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020917000287 2002-09-17 SURRENDER OF AUTHORITY 2002-09-17
000801000544 2000-08-01 APPLICATION OF AUTHORITY 2000-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AFP AMERICAN FAMILY PUBLISHERS 73364047 1982-05-11 1249247 1983-08-23
Trademark image
Register Principal
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 1989-11-27
Publication Date 1983-05-31
Date Cancelled 1989-11-27

Mark Information

Mark Literal Elements AFP AMERICAN FAMILY PUBLISHERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon

Goods and Services

For Promoting the Goods and Services of Others by Means of Direct Mail Coupons and Contests
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1975
Use in Commerce Jun. 01, 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 American Family Publishers
Owner Address Suite 1570 Two Penn Plz. New York, NEW YORK UNITED STATES 10121
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Armin R. Baier, Jr.
Correspondent Name/Address ARMIN R BAIER JR, HALL, DICKLER, LAWLER, KENT & HOWLEY, 460 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1989-11-27 CANCELLED SEC. 8 (6-YR)
1983-08-23 REGISTERED-PRINCIPAL REGISTER
1983-05-31 PUBLISHED FOR OPPOSITION
1983-08-23 REGISTERED-PRINCIPAL REGISTER
1983-05-31 PUBLISHED FOR OPPOSITION
1983-05-12 NOTICE OF PUBLICATION
1983-05-11 NOTICE OF PUBLICATION
1983-05-10 NOTICE OF PUBLICATION
1983-04-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-11-15 NON-FINAL ACTION MAILED
1982-09-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State