Search icon

CORROON & BLACK CORPORATION

Company Details

Name: CORROON & BLACK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Apr 1976 (49 years ago)
Date of dissolution: 07 Apr 1976
Entity Number: 396411
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
20110426026 2011-04-26 ASSUMED NAME CORP INITIAL FILING 2011-04-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ADVANCED RISK MANAGEMENT SERVICES 73201054 1979-01-04 1161512 1981-07-14
Register Supplemental
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 1988-01-28
Publication Date 1981-07-14
Date Cancelled 1988-01-28

Mark Information

Mark Literal Elements ADVANCED RISK MANAGEMENT SERVICES
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 Insurance Underwriting Services
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Jun. 19, 1978
Use in Commerce Nov. 10, 1978

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 Corroon & Black Corporation
Owner Address 150 William St. New York, NEW YORK UNITED STATES 10038
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David H. Semmes
Correspondent Name/Address DAVID H SEMMES, 1054 31ST ST NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20007

Prosecution History

Date Description
1988-01-28 CANCELLED SEC. 8 (6-YR)
1981-07-14 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State