Search icon

THOMASTON PUBLICATIONS, INC.

Company Details

Name: THOMASTON PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1976 (49 years ago)
Date of dissolution: 17 May 1995
Entity Number: 390396
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, 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
THE CORP. %LEE FELTMAN DOS Process Agent 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20100914042 2010-09-14 ASSUMED NAME CORP INITIAL FILING 2010-09-14
950517000015 1995-05-17 CERTIFICATE OF DISSOLUTION 1995-05-17
A289744-4 1976-01-28 CERTIFICATE OF INCORPORATION 1976-01-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HUMAN DIGEST 73097965 1976-08-26 1071436 1977-08-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-05-25

Mark Information

Mark Literal Elements HUMAN DIGEST
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 ENTERTAINMENT MAGAZINE
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status EXPIRED
Basis 1(a)
First Use Apr. 28, 1976
Use in Commerce Apr. 28, 1976

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 THOMASTON PUBLICATIONS, INC.
Owner Address 380 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-05-25 EXPIRED SEC. 9
1983-06-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-06-30

Date of last update: 25 Jan 2025

Sources: New York Secretary of State