Name: | PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1904 (121 years ago) |
Entity Number: | 28722 |
ZIP code: | 47711 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 10600 OLD STATE RD., EVANSVILLE, IN, United States, 47711 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10600 OLD STATE RD., EVANSVILLE, IN, United States, 47711 |
Name | Role | Address |
---|---|---|
PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA | Agent | 105 EAST CHURCH ST., ADAMS, NY |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2005-06-14 | Address | 10600 OLD STATE RD., EVANSVILLE, IN, 47711, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180227070 | 2018-02-27 | ASSUMED NAME CORP INITIAL FILING | 2018-02-27 |
050614000139 | 2005-06-14 | CERTIFICATE OF TYPE | 2005-06-14 |
050614000145 | 2005-06-14 | CERTIFICATE OF AMENDMENT | 2005-06-14 |
A22155-4 | 1972-10-18 | CERTIFICATE OF AMENDMENT | 1972-10-18 |
624986-3 | 1967-06-21 | CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE | 1967-06-21 |
DP-4972 | 1952-10-15 | DISSOLUTION BY PROCLAMATION | 1952-10-15 |
477Q-19 | 1947-01-06 | CERTIFICATE OF AMENDMENT | 1947-01-06 |
59Q-92 | 1904-08-26 | CERTIFICATE OF INCORPORATION | 1904-08-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MA | 72342797 | 1969-11-06 | 903660 | 1970-12-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MA |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic) |
Goods and Services
For | INDICATING MEMBERSHIP IN APPLICANT |
International Class(es) | 200 |
U.S Class(es) | 200 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Oct. 06, 1898 |
Use in Commerce | Aug. 26, 1904 |
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 | PHI MU ALPHA SINFONIA FRATERNITY OF AMERICA |
Owner Address | 10600 OLD STATE ROAD EVANSVILLE, INDIANA UNITED STATES 47711 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | PEARNE, GORDON, MCCOY & GRANGER, 1200 LEADER BLDG, CLEVELAND, OHIO UNITED STATES 44114 |
Prosecution History
Date | Description |
---|---|
2001-12-08 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1991-03-20 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1990-12-04 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1977-02-28 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2001-12-14 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State