Search icon

JOY CREATIONS, INC.

Company Details

Name: JOY CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 574155
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD KLEIN DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20190513052 2019-05-13 ASSUMED NAME CORP INITIAL FILING 2019-05-13
DP-616038 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A596937-4 1979-08-08 CERTIFICATE OF INCORPORATION 1979-08-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LYNDA JOY 73699275 1987-12-07 1731182 1992-11-10
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 1999-05-17
Publication Date 1988-07-19
Date Cancelled 1999-05-17

Mark Information

Mark Literal Elements LYNDA JOY
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 LADIES' HATS AND GOWNS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Nov. 15, 1986
Use in Commerce Aug. 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 JOY CREATIONS
Owner Address 20 WEST 20TH STREET NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM L. MENTLIK
Correspondent Name/Address WILLIAM L MENTLIK, LERNER, DAVID, LITTENBERG, ET AL, 600 S AVE W, WESTFIELD, NEW JERSEY UNITED STATES 07090

Prosecution History

Date Description
1999-05-17 CANCELLED SEC. 8 (6-YR)
1992-11-10 REGISTERED-PRINCIPAL REGISTER
1988-07-19 PUBLISHED FOR OPPOSITION
1988-06-17 NOTICE OF PUBLICATION
1988-04-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-04-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-14 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-12-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State