Search icon

CAPPS & CO., INC.

Company Details

Name: CAPPS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1945 (80 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 55973
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 WEST 49TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK L. CAPPS & CO., INC. DOS Process Agent 244 WEST 49TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-554270 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z026099-2 1981-02-05 ASSUMED NAME CORP INITIAL FILING 1981-02-05
9007-114 1955-05-05 CERTIFICATE OF AMENDMENT 1955-05-05
6404-111 1945-04-04 CERTIFICATE OF INCORPORATION 1945-04-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CAPPS 71695528 1955-09-29 636402 1956-10-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-08-05

Mark Information

Mark Literal Elements CAPPS
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 STYLI FOR ELECTRICAL RECORDING APPARATUS[AND FOR MICROPHONES]
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1938
Use in Commerce Jul. 15, 1938

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 CAPPS & CO., INC.
Owner Address 20 ADDISON PLACE VALLEY STREAM, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-08-05 EXPIRED SEC. 9
1976-10-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State