Search icon

MAJOR MUFFLER CENTERS, INC.

Company Details

Name: MAJOR MUFFLER CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1974 (50 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 358910
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAJOR MUFFLER CENTERS, INC. DOS Process Agent 630 THIRD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1974-12-30 1980-02-29 Address 76 BREWSTER AVE., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050621015 2005-06-21 ASSUMED NAME CORP INITIAL FILING 2005-06-21
DP-916984 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A648258-3 1980-02-29 CERTIFICATE OF AMENDMENT 1980-02-29
A206722-2 1975-01-13 CERTIFICATE OF AMENDMENT 1975-01-13
A203429-4 1974-12-30 CERTIFICATE OF INCORPORATION 1974-12-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAJOR MUFFLER EMISSION CONTROL CENTERS 73056905 1975-07-07 1054220 1976-12-14
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1997-09-22

Mark Information

Mark Literal Elements MAJOR MUFFLER EMISSION CONTROL CENTERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.24 - Band uniforms (men wearing); Cavalrymen; Men, soldiers, cavalrymen, men in military uniform, including men dressed in band uniforms with a military appearance; Military men; Soldiers, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For PROVIDING TECHNICAL ADVICE AND ASSISTANCE TO PERSONS ENGAGED IN FABRICATING TAILPIPES AND INSTALLING MUFFLERS, TAILPIPES AND EXHAUST SYSTEMS AND MAKING AUTOMOTIVE REPAIRS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
Basis 1(a)
First Use May 23, 1975
Use in Commerce May 23, 1975

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 MAJOR MUFFLER CENTERS, INC.
Owner Address 11 W. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MAJOR MUFFLER CENTERS, INC, 256 E MERRICK RD, VALLEY STREAM, NEW YORK UNITED STATES 11580

Prosecution History

Date Description
1997-09-22 EXPIRED SEC. 9
1988-07-08 AMENDMENT UNDER SECTION 7 - PROCESSED
1988-05-19 CONCURRENT USE TERMINATED NO. 999999
1985-10-29 CONCURRENT USE PROC. INSTITUTED NO. 999999
1982-08-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8704218 Other Contract Actions 1987-06-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-16
Termination Date 1989-05-08
Section 1332

Parties

Name FIRST AMER BK OF DUPAGE CO
Role Plaintiff
Name MAJOR MUFFLER CENTERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State