Search icon

BOOKMASTERS, INC.

Company Details

Name: BOOKMASTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2010 (15 years ago)
Entity Number: 3917682
ZIP code: 44805
County: New York
Place of Formation: Ohio
Address: 30 AMBERWOOD PKWY, ASHLAND, OH, United States, 44805
Principal Address: 30 AMBERWOOD PKWY, ASHLINE, OH, United States, 44805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 AMBERWOOD PKWY, ASHLAND, OH, United States, 44805

Chief Executive Officer

Name Role Address
DAVID WURSTER Chief Executive Officer 30 AMBERWOOD PKWY, ASHLANE, OH, United States, 44805

Filings

Filing Number Date Filed Type Effective Date
120320002939 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100226000573 2010-02-26 APPLICATION OF AUTHORITY 2010-02-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BOOKMASTERS 72340691 1969-08-11 934622 1972-05-23
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1993-03-01

Mark Information

Mark Literal Elements BOOKMASTERS
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 MERCHANDISING OF BOOKS AND OTHER PUBLICATIONS-NAMELY, RETAIL MAIL ORDER BOOK SALE SERVICES, AND RETAIL BOOK STORE SERVICES
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 23, 1962
Use in Commerce May 23, 1962

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 BOOKMASTERS, INC.
Owner Address 59 4TH AVE. NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-03-01 EXPIRED SEC. 9
1977-10-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Historical data usage
Date in Location 1983-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State