Search icon

EFFIE WORLDWIDE, INC.

Company Details

Name: EFFIE WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3475917
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 116 EAST 27TH STREET 6TH FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFFIE WORLDWIDE RETIREMENT PLAN 2019 208875698 2020-07-10 EFFIE WORLDWIDE INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541910
Sponsor’s telephone number 2129139772
Plan sponsor’s address 148 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing TRACI ALFORD
EFFIE WORLDWIDE RETIREMENT PLAN 2018 208875698 2019-10-15 EFFIE WORLDWIDE INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541910
Sponsor’s telephone number 2129139772
Plan sponsor’s address 148 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TRACI ALFORD
EFFIE WORLDWIDE RETIREMENT PLAN 2017 208875698 2018-10-11 EFFIE WORLDWIDE INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541910
Sponsor’s telephone number 2129139772
Plan sponsor’s address 148 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing TRACI ALFORD
EFFIE WORLDWIDE RETIREMENT PLAN 2016 208875698 2017-06-29 EFFIE WORLDWIDE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541910
Sponsor’s telephone number 2129139772
Plan sponsor’s address 148 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing NEAL DAVIES
EFFIE WORLDWIDE RETIREMENT PLAN 2015 208875698 2016-05-26 EFFIE WORLDWIDE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541910
Sponsor’s telephone number 2129139772
Plan sponsor’s address 148 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing NEAL DAVIES
EFFIE WORLDWIDE RETIREMENT PLAN 2014 208875698 2015-07-13 EFFIE WORLDWIDE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541910
Sponsor’s telephone number 2129139772
Plan sponsor’s address 116 EAST 27TH ST., 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing NEAL DAVIES
EFFIE WORLDWIDE RETIREMENT PLAN 2013 208875698 2014-07-03 EFFIE WORLDWIDE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541910
Sponsor’s telephone number 2129139772
Plan sponsor’s address 116 EAST 27TH ST., 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing MARY LEE KEANE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 EAST 27TH STREET 6TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-08-05 2009-02-20 Address 116 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-13 2008-08-05 Address 310 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090220000787 2009-02-20 CERTIFICATE OF AMENDMENT 2009-02-20
080805000778 2008-08-05 CERTIFICATE OF AMENDMENT 2008-08-05
070213000049 2007-02-13 CERTIFICATE OF INCORPORATION 2007-02-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EFFIE 73439584 1983-08-16 1308373 1984-12-04
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 2020-03-20
Publication Date 1984-09-25
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements EFFIE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Entertainment Services-Namely, Presentation of Awards for Excellence in the Field of Advertising
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Jun. 30, 1969
Use in Commerce Jun. 30, 1969

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 EFFIE WORLDWIDE, INC.
Owner Address 148 Madison Avenue, 4th Floor New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name OLIVER R. CHERNIN
Correspondent Name/Address OLIVER R CHERNIN, MCLAUGHLIN & STERN LLP, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2015-08-26 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2015-08-26 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2010-06-14 CASE FILE IN TICRS
2009-09-16 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-09-09 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2004-09-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-09-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-07-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-02-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-11-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-12-04 REGISTERED-PRINCIPAL REGISTER
1984-09-25 PUBLISHED FOR OPPOSITION
1984-07-24 NOTICE OF PUBLICATION
1984-05-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-20 NON-FINAL ACTION MAILED
1984-02-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location TMEG LAW OFFICE 105
Date in Location 2010-06-15

Date of last update: 17 Jan 2025

Sources: New York Secretary of State