Search icon

AVE MARIA INC.

Company Details

Name: AVE MARIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3027718
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1947424 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040317000544 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE AVE DUET 72276631 1967-07-24 850995 1968-06-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements THE AVE DUET
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 FINGER RINGS
International Class(es) 014
U.S Class(es) 028 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 02, 1967
Use in Commerce May 02, 1967

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 AVE MARIA, INC.
Owner Address P.O. BOX 11803 PITTSBURGH, PENNSYLVANIA UNITED STATES 15228
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State