Search icon

GERHARD WITZSTROCK PUBLISHING HOUSE, INC.

Company Details

Name: GERHARD WITZSTROCK PUBLISHING HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1978 (47 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 475841
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE. S., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERHARD WITZSTROCK PUBLISHING HOUSE, INC. DOS Process Agent 381 PARK AVE. S., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20130612078 2013-06-12 ASSUMED NAME LLC INITIAL FILING 2013-06-12
DP-939982 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A861727-1 1982-04-22 ERRONEOUS ENTRY 1982-04-22
DP-10036 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A469435-4 1978-03-07 CERTIFICATE OF INCORPORATION 1978-03-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CLINICAL CARDIOLOGY 73182688 1978-08-21 1148520 1981-03-17
Register Supplemental
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 1987-07-16
Publication Date 1981-03-17
Date Cancelled 1987-07-16

Mark Information

Mark Literal Elements CLINICAL CARDIOLOGY
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 Medical Journal
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 01, 1978
Use in Commerce Jan. 01, 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 Gerhard Witzstrock Publishing House, Inc.
Owner Address 381 Park Ave. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Hopgood, Calimafde, Kalil, Blaustein & L
Correspondent Name/Address HOPGOOD, CALIMAFDE, KALIL, BLAUSTEIN & LIEBERMAN, LINCOLN BLDG, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-07-16 CANCELLED SEC. 8 (6-YR)
1981-03-17 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
SCANNING 73182687 1978-08-21 1148519 1981-03-17
Register Supplemental
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 1988-12-23
Publication Date 1981-03-17
Date Cancelled 1988-12-23

Mark Information

Mark Literal Elements SCANNING
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 Medical Journal
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1978
Use in Commerce Jan. 01, 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 Gerhard Witzstrock Publishing House, Inc.
Owner Address 381 Park Ave. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Hopgood, Calimafde, Kalil, Blaustein & L
Correspondent Name/Address HOPGOOD, CALIMAFDE, KALIL, BLAUSTEIN & LIEBERMAN, LINCOLN BLDG, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-12-23 CANCELLED SEC. 8 (6-YR)
1987-10-29 REGISTERED - SEC. 7 REQUEST ABANDONED
1987-03-27 POST REGISTRATION ACTION MAILED - SEC. 7
1986-12-10 SEC 7 REQUEST FILED
1981-03-17 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State