Search icon

W.H. SMITH PUBLISHERS INC.

Company Details

Name: W.H. SMITH PUBLISHERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1978 (47 years ago)
Date of dissolution: 08 Oct 1996
Entity Number: 479816
ZIP code: 30339
County: New York
Place of Formation: Delaware
Address: SUITE 1500, WEST TOWER, 3200 WINDY HILL ROAD, ATLANTA, GA, United States, 30339
Principal Address: 3200 WINDY HILL ROAD, SUITE 1500 WEST TOWER, MARIETTA, GA, United States, 30067

Chief Executive Officer

Name Role Address
JOHN M HANCOCK Chief Executive Officer 3200 WINDY HILL ROAD, SUITE 1500 WEST TOWER, MARIETTA, GA, United States, 30067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1500, WEST TOWER, 3200 WINDY HILL ROAD, ATLANTA, GA, United States, 30339

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-01-28 1996-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-28 1996-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-03-28 1986-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-03-28 1986-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130308046 2013-03-08 ASSUMED NAME CORP INITIAL FILING 2013-03-08
961008000576 1996-10-08 SURRENDER OF AUTHORITY 1996-10-08
940427002167 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930518002147 1993-05-18 BIENNIAL STATEMENT 1993-03-01
B315257-2 1986-01-28 CERTIFICATE OF AMENDMENT 1986-01-28
A721142-3 1980-12-08 CERTIFICATE OF AMENDMENT 1980-12-08
A474608-5 1978-03-28 APPLICATION OF AUTHORITY 1978-03-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RB 73274190 1980-08-14 1224188 1983-01-18
Trademark image
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 1989-06-12
Publication Date 1982-10-26
Date Cancelled 1989-06-12

Mark Information

Mark Literal Elements RB
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Books on a Variety of Subjects
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1961
Use in Commerce 1961

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 W. H. Smith Publishers, Inc.
Owner Address 575 Lexington Ave. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven H. Hartman
Correspondent Name/Address BLUM, KAPLAN, FRIEDMAN, SILBERMAN & BERAN, 730 3RD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-06-12 CANCELLED SEC. 8 (6-YR)
1983-01-18 REGISTERED-PRINCIPAL REGISTER
1982-10-26 PUBLISHED FOR OPPOSITION
1982-09-14 NOTICE OF PUBLICATION
1982-05-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-05-11 NON-FINAL ACTION MAILED
1980-11-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State