Search icon

THE NEW YORK OBSERVER, LLC

Company Details

Name: THE NEW YORK OBSERVER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2006 (19 years ago)
Date of dissolution: 09 Jul 2020
Entity Number: 3386695
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-09 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-10-09 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-11 2009-10-09 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709000273 2020-07-09 ARTICLES OF DISSOLUTION 2020-07-09
SR-92901 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180919006109 2018-09-19 BIENNIAL STATEMENT 2018-07-01
160706006994 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140702007169 2014-07-02 BIENNIAL STATEMENT 2014-07-01
121227006264 2012-12-27 BIENNIAL STATEMENT 2012-07-01
120829000971 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000232 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
100825002486 2010-08-25 BIENNIAL STATEMENT 2010-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE NEW YORK OBSERVER 73657301 1987-04-27 1465450 1987-11-17
Register Principal
Mark Type Trademark
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 2020-03-27
Publication Date 1987-08-25
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements THE NEW YORK OBSERVER
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 NEWSPAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Apr. 22, 1987
Use in Commerce Apr. 22, 1987

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 THE NEW YORK OBSERVER, LLC
Owner Address 321 West 44th Street 6th Floor New York, NEW YORK UNITED STATES 10036
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Barry Werbin and Robert S. Broder
Docket Number 12309-0001
Attorney Email Authorized Yes
Attorney Primary Email Address bwerbin@herrick.com
Fax (212) 986-0604
Phone (212) 883-4900
Correspondent e-mail pto@cozen.com
Correspondent Name/Address Barry Werbin and Robert S. Broder, Amy F. Divino, c/o Cozen O'Connor, 277 Park Avenue, New York, NEW YORK UNITED STATES 10172
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-11-17 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-03-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-03-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2011-03-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-11-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-11-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-10-30 ASSIGNED TO PARALEGAL
2007-10-25 TEAS SECTION 8 & 9 RECEIVED
2007-04-06 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-04-06 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-03-14 CASE FILE IN TICRS
2006-08-09 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
1993-12-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-07-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-05-19 NEW CERTIFICATE UNDER SECTION 7 - PROCESSED
1989-03-14 REQUEST FOR NEW CERTIFICATE FILED
1987-11-17 REGISTERED-PRINCIPAL REGISTER
1987-08-25 PUBLISHED FOR OPPOSITION
1987-07-24 NOTICE OF PUBLICATION
1987-07-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-06 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-11-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State