Search icon

BIG TIME INC.

Company Details

Name: BIG TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2626854
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY STORE #6, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY STORE #6, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1874512 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010411000076 2001-04-11 CERTIFICATE OF INCORPORATION 2001-04-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BIG SHOT 73630396 1986-11-14 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1988-01-22
Publication Date 1987-03-31

Mark Information

Mark Literal Elements BIG SHOT
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 FLASHLIGHTS
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
First Use Oct. 12, 1986
Use in Commerce Oct. 12, 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 BIG TIME INC.
Owner Address 5 TERMINAL ROAD WEST HEMPSTEAD, NEW YORK UNITED STATES 11552
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SETH NATTER
Correspondent Name/Address SETH NATTER, NATTER & NATTER, 25 W 43RD ST, NEW YORK, NEW YORK UNITED STATES 10036-7469

Prosecution History

Date Description
1988-01-22 OPPOSITION TERMINATED NO. 999999
1988-01-22 ABANDONMENT - AFTER INTER PARTES DECISION
1987-07-29 OPPOSITION INSTITUTED NO. 999999
1987-03-31 PUBLISHED FOR OPPOSITION
1987-02-28 NOTICE OF PUBLICATION
1987-02-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

TM Attorney ABRAMS, JACKY
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-25

Date of last update: 06 Feb 2025

Sources: New York Secretary of State