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 |
Name | Role | Address |
---|---|---|
JOHN M HANCOCK | Chief Executive Officer | 3200 WINDY HILL ROAD, SUITE 1500 WEST TOWER, MARIETTA, GA, United States, 30067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 1500, WEST TOWER, 3200 WINDY HILL ROAD, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RB | 73274190 | 1980-08-14 | 1224188 | 1983-01-18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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