Name: | PHONE CITY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2013 (11 years ago) |
Entity Number: | 4483421 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2153 BATH AVE., BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-301-9091
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2153 BATH AVE., BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2005695-DCA | Inactive | Business | 2014-04-04 | 2015-07-31 |
2002504-DCA | Inactive | Business | 2014-01-13 | 2014-06-30 |
2002471-DCA | Inactive | Business | 2014-01-10 | 2014-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106010130 | 2013-11-06 | CERTIFICATE OF INCORPORATION | 2013-11-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1636285 | FINGERPRINT | CREDITED | 2014-03-28 | 75 | Fingerprint Fee |
1636326 | LICENSE | CREDITED | 2014-03-28 | 340 | Secondhand Dealer General License Fee |
1636327 | LICENSE | INVOICED | 2014-03-28 | 255 | Secondhand Dealer General License Fee |
1549627 | BLUEDOT | INVOICED | 2014-01-02 | 340 | Electronic & Home Appliance Service Dealer License Blue Dot Fee |
1549626 | LICENSE | INVOICED | 2014-01-02 | 85 | Electronic & Home Appliance Service Dealer License Fee |
1549644 | LICENSE | INVOICED | 2014-01-02 | 170 | Electronic Store License Fee |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHONE CITY | 73505039 | 1984-10-22 | 1345083 | 1985-06-25 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | PHONE CITY |
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 | RETAIL TELEPHONE STORE SERVICES FEATURING TELEPHONES, TELEPHONE DIALERS, TELEPHONE ANSWERING MACHINES, CORDLESS TELEPHONES, MOBILE TELEPHONES, AND VARIOUS TELEPHONE INSTALLATION AND USE ACCESSORIES |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 101 |
Class Status | SECTION 8 - CANCELLED |
First Use | Oct. 1977 |
Use in Commerce | Oct. 1977 |
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 | PHONE CITY, INC. |
Owner Address | 126 EAST 57TH STREET NEW YORK, NEW YORK UNITED STATES 10022 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | PHILIP H. GOTTFRIED |
Correspondent Name/Address | PHILIP H GOTTFRIED, AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016 |
Prosecution History
Date | Description |
---|---|
1991-12-18 | CANCELLED SEC. 8 (6-YR) |
1985-06-25 | REGISTERED-PRINCIPAL REGISTER |
1985-04-16 | PUBLISHED FOR OPPOSITION |
1985-03-20 | NOTICE OF PUBLICATION |
1985-03-18 | NOTICE OF PUBLICATION |
1985-02-05 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-01-31 | NON-FINAL ACTION MAILED |
1985-01-10 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-11-30 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State