Search icon

TBG INC.

Company Details

Name: TBG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1976 (48 years ago)
Date of dissolution: 27 Dec 2002
Entity Number: 416379
ZIP code: 10017
County: New York
Place of Formation: Indiana
Principal Address: 3 RUE LOUIS AUREGLIA, PO BOX 89, CEDEX MC 98007, Monaco
Address: C/O TBG SERVICES INC, 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TBG SERVICES INC, 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEORG HEINRICH THYSSEN-BORNEMISZA Chief Executive Officer TBG MANAGEMENT SAM, 3 RUE LOUIS AUREGLIA PO BOX 89, CEDEX MC 98007, Monaco

History

Start date End date Type Value
1993-02-08 1997-04-07 Address 3 RUE LOUIS AUREGLIA, PO BOX 89, CEDEX, 98007, MCO (Type of address: Principal Executive Office)
1993-02-08 1997-04-07 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-02-08 1997-04-07 Address 3 RUE LOUIS AUREGLIA, PO BOX 89, CEDEX, 98007, MCO (Type of address: Chief Executive Officer)
1985-12-26 1999-12-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-26 1993-02-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-02-17 1985-03-28 Name THYSSEN-BORNEMISZA INC.
1981-02-04 1985-12-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-11-30 1983-02-17 Name INDIAN HEAD INC.
1976-11-30 1981-02-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-11-30 1985-12-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
021227000176 2002-12-27 CERTIFICATE OF TERMINATION 2002-12-27
991215000021 1999-12-15 CERTIFICATE OF CHANGE 1999-12-15
970407002516 1997-04-07 BIENNIAL STATEMENT 1996-11-01
930208002559 1993-02-08 BIENNIAL STATEMENT 1992-11-01
B303622-2 1985-12-26 CERTIFICATE OF AMENDMENT 1985-12-26
B208629-3 1985-03-28 CERTIFICATE OF AMENDMENT 1985-03-28
A952269-3 1983-02-17 CERTIFICATE OF AMENDMENT 1983-02-17
A736643-5 1981-02-04 CERTIFICATE OF MERGER 1981-02-04
A359584-4 1976-11-30 APPLICATION OF AUTHORITY 1976-11-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HYDROCONSTANT 73387733 1982-09-23 1266187 1984-02-07
Register Principal
Mark Type Trademark
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 2004-11-13
Publication Date 1983-11-15
Date Cancelled 2004-11-13

Mark Information

Mark Literal Elements HYDROCONSTANT
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 Variable Speed Drives for Machinery
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use 1976
Use in Commerce 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 TBG INC.
Owner Address 1211 AVENUE OF THE AMERICAS NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ERIC D. OFFNER
Fax (845) 359-7798
Phone (845) 359-7700
Correspondent e-mail anotaro@notaromichalos.com
Correspondent Name/Address ANGELO NOTARO, NOTARO & MICHALOS PC, 100 DUTCH HL RD STE 110, ORANGEBURG, NEW YORK UNITED STATES 10962-2100
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-11-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-02-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-09-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-08-25 RESPONSE RECEIVED TO POST REG. ACTION
1989-07-28 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-04-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-02-07 REGISTERED-PRINCIPAL REGISTER
1983-11-15 PUBLISHED FOR OPPOSITION
1983-11-15 PUBLISHED FOR OPPOSITION
1983-09-28 NOTICE OF PUBLICATION
1983-09-23 NOTICE OF PUBLICATION
1983-08-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-17 EXAMINERS AMENDMENT MAILED
1983-07-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-23 NON-FINAL ACTION MAILED
1983-06-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-07-24

Date of last update: 25 Jan 2025

Sources: New York Secretary of State