Search icon

PETROLEUM ASSOCIATES OF THE NEW YORK COTTON EXCHANGE, INC.

Company Details

Name: PETROLEUM ASSOCIATES OF THE NEW YORK COTTON EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 30 Dec 1970 (54 years ago)
Date of dissolution: 31 Mar 1983
Entity Number: 300355
County: New York
Place of Formation: New York

Agent

Name Role Address
LPG ASSOCIATES OF NEW YORK COTTON EXCHANGE, INC. Agent 37 WALL ST., NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
20150429094 2015-04-29 ASSUMED NAME CORP DISCONTINUANCE 2015-04-29
20140610056 2014-06-10 ASSUMED NAME CORP INITIAL FILING 2014-06-10
A964361-10 1983-03-28 CERTIFICATE OF MERGER 1983-03-31
A145874-7 1974-04-02 CERTIFICATE OF AMENDMENT 1974-04-02
878126-6 1970-12-30 CERTIFICATE OF INCORPORATION 1970-12-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PROPANE FUTURES NEWS 73404016 1982-11-26 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-02-22

Mark Information

Mark Literal Elements PROPANE FUTURES NEWS
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 NEWSLETTER RELATING TO PROPANE FUTURES CONTRACTS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
First Use Nov. 01, 1982
Use in Commerce Nov. 01, 1982

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 PETROLEUM ASSOCIATES OF THE NEW YORK COTTON EXCHANGE INC.
Owner Address FOUR WORLD TRADE CENTER NEW YORK, NEW YORK UNITED STATES 10048
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL R KOBLENZ, NEW YORK, REIN, MOUND AND COTTON, 125 MAIDEN LN, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1984-02-22 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-07-11 NON-FINAL ACTION MAILED
1983-07-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-03-01
PROPANE MONTHLY 73362437 1982-04-30 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-04-11

Mark Information

Mark Literal Elements PROPANE MONTHLY
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 PERIODICAL PUBLICATION PROVIDING INFORMATION CONCERNING PROPANE FUTURE S CONTACTS AND RELATED TOPICS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
First Use Dec. 12, 1981
Use in Commerce Dec. 12, 1981

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 PETROLEUM ASSOCIATES OF THE NEW YORK COTTON EXCHANGE, INC.
Owner Address FOUR WORLD TRADE CENTER NEW YORK, NEW YORK UNITED STATES 10048
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LEONARD S DOME, NEW YORK, C/O REIN, MOUND AND COTTON, 125 MAIDEN LN, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1983-04-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-08-20 NON-FINAL ACTION MAILED
1982-08-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-04-29
P 73346651 1982-01-21 1223665 1983-01-11
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 1989-06-05
Publication Date 1982-10-19
Date Cancelled 1989-06-05

Mark Information

Mark Literal Elements P
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.08 - Raindrop (a single drop); Single drop (rain, tear, etc.); Teardrop (a single drop)

Goods and Services

For Providing Facilities for the Operation of an Exchange Market for Trading Commodity Futures Contracts
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 01, 1971
Use in Commerce Feb. 01, 1971

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 Petroleum Associates of the New York Cotton Exchange, Inc.
Owner Address Four World Trade Center New York, NEW YORK UNITED STATES 10048
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stuart Cotton
Correspondent Name/Address STUART COTTON, REIN, MOUND & COTTON, 125 MAIDEN LA, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1989-06-05 CANCELLED SEC. 8 (6-YR)
1983-01-11 REGISTERED-PRINCIPAL REGISTER
1982-10-19 PUBLISHED FOR OPPOSITION
1982-09-07 NOTICE OF PUBLICATION
1982-08-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-21 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State