Search icon

419 NORTH HIGHWAY CORP.

Company Details

Name: 419 NORTH HIGHWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1978 (46 years ago)
Date of dissolution: 06 Oct 1995
Entity Number: 521831
ZIP code: 10028
County: Suffolk
Place of Formation: New York
Address: 135 EAST 83RD STREET, NEW YORK, NY, United States, 10028
Principal Address: 419 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REVOKE Agent X, X, NY, 00000

Chief Executive Officer

Name Role Address
CAROL ROSENWALD Chief Executive Officer 135 EAST 83 STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 83RD STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1978-11-16 1991-11-22 Address 1235 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150903003 2015-09-03 ASSUMED NAME LLC INITIAL FILING 2015-09-03
951006000273 1995-10-06 CERTIFICATE OF DISSOLUTION 1995-10-06
921113002238 1992-11-13 BIENNIAL STATEMENT 1992-11-01
911122000047 1991-11-22 CERTIFICATE OF CHANGE 1991-11-22
A530688-4 1978-11-16 CERTIFICATE OF INCORPORATION 1978-11-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE GREAT HAMPTON CAROL'S CHICKEN & RIB CO. 73694254 1987-11-09 1523933 1989-02-07
Trademark image
Register Principal
Mark Type Service Mark
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 1995-08-14
Publication Date 1988-11-15
Date Cancelled 1995-08-14

Mark Information

Mark Literal Elements THE GREAT HAMPTON CAROL'S CHICKEN & RIB CO.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 24.09.07 - Advertising, banners; Banners, 26.01.04 - Circles with two breaks or divided in the middle, 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles

Goods and Services

For RESTAURANT AND BAR SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Jul. 01, 1987
Use in Commerce Jul. 01, 1987

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 419 NORTH HIGHWAY CORP.
Owner Address 419 NORTH HIGHWAY (ROUTE 27) SOUTH HAMPTON, NEW YORK UNITED STATES 11968
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STANLEY J. YAVNER, ESQ.
Correspondent Name/Address STANLEY J YAVNER ESQ, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1995-08-14 CANCELLED SEC. 8 (6-YR)
1989-02-07 REGISTERED-PRINCIPAL REGISTER
1988-11-15 PUBLISHED FOR OPPOSITION
1988-10-15 NOTICE OF PUBLICATION
1988-07-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-04-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-02-22 NON-FINAL ACTION MAILED
1988-02-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State