Search icon

BUZZTABLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUZZTABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113848
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 318 WARREN STREET, APT. A4, BROOKLYN, NY, United States, 11201
Principal Address: 214 W. 29TH ST., 5TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 WARREN STREET, APT. A4, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
WARNER H. SIEBERT Chief Executive Officer 214 W. 29TH ST., 5TH FLR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
130711006442 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110630000901 2011-06-30 APPLICATION OF AUTHORITY 2011-06-30

Trademarks Section

Serial Number:
85834904
Mark:
BUZZTABLE
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2013-01-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BUZZTABLE

Goods And Services

For:
Downloadable computer software in the nature of a mobile application for displaying, finding, messaging, locating and interacting with other users and places ; Computer application software for mobile phones, namely, software for users to organize, tag, store, aggregate, message, annotate, comment,...
First Use:
2011-01-01
International Classes:
009 - Primary Class
Class Status:
Abandoned
For:
Providing on-line non-downloadable software for managing waitlists, reservations, marketing, and customer relationship management ; Providing on-line non-downloadable software for displaying, finding, messaging, locating, and interacting with places and other users
First Use:
2011-01-01
International Classes:
042 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State