Search icon

DIVORCE MAGAZINE PUBLICATIONS, INC.

Company Details

Name: DIVORCE MAGAZINE PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1979 (45 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 576280
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KALMAN & BLOOM, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL HIRSCH JONES HIRSCH DOS Process Agent KALMAN & BLOOM, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20200615064 2020-06-15 ASSUMED NAME LLC INITIAL FILING 2020-06-15
DP-898999 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A599683-4 1979-08-20 CERTIFICATE OF INCORPORATION 1979-08-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIVORCE 73324190 No data No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-10-09

Mark Information

Mark Literal Elements DIVORCE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For A MAGAZINE PUBLISHED PERODICALLY
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
Basis 1(a)
First Use Mar. 1981
Use in Commerce Mar. 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 DIVORCE MAGAZINE PUBLICATIONS, INC.
Owner Address 405 LEXINGTON AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address W HUBERT PLUMMER, NEW YORK, 90 PARK AVE, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1982-10-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1982-10-09
THE MAGAZINE FOR PEOPLE STARTING OVER 73324189 No data No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-10-09

Mark Information

Mark Literal Elements THE MAGAZINE FOR PEOPLE STARTING OVER
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 A MAGAZINE PUBLISHED PERIODICALLY
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
Basis 1(a)
First Use Mar. 1981
Use in Commerce Mar. 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 DIVORCE MAGAZINE PUBLICATIONS, INC.
Owner Address 405 LEXINGTON AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAMIE JOHNSON, NEW YORK, ROGERS HOGE & HILLS, 90 PARK AVE, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1982-10-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1982-10-09

Date of last update: 24 Jan 2025

Sources: New York Secretary of State