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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE NEW YORK OBSERVER | 73657301 | 1987-04-27 | 1465450 | 1987-11-17 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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