Search icon

WHIMSICAL WALLS, LTD.

Company Details

Name: WHIMSICAL WALLS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1978 (46 years ago)
Entity Number: 516965
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 61 WOODLAND DR., PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHIMSICAL WALLS, LTD. DOS Process Agent 61 WOODLAND DR., PLEASANTVILLE, NY, United States, 10570

Filings

Filing Number Date Filed Type Effective Date
A524327-4 1978-10-20 CERTIFICATE OF INCORPORATION 1978-10-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WHIMSICAL WARES 73355666 1982-03-22 1243693 1983-06-28
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 2004-04-03
Publication Date 1983-04-05
Date Cancelled 2004-04-03

Mark Information

Mark Literal Elements WHIMSICAL WARES
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 Sheets, Quilts and Bedspreads
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 27, 1981
Use in Commerce Oct. 27, 1981

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 Whimsical Walls, Ltd.
Owner Address 136 Quinn Rd. Briarcliff Manor, NEW YORK UNITED STATES 10510
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DONALD O. JACKSON
Correspondent Name/Address DONALD O JACKSON, 4502 LANSDALE RD, HARWOOD, MARYLAND UNITED STATES 20776

Prosecution History

Date Description
2004-04-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-09-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1989-06-26 REGISTERED - SEC. 8 (6-YR) FILED
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-03-01 NOTICE OF PUBLICATION
1983-02-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-01-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State