Search icon

DURHEIMER, INC.

Company Details

Name: DURHEIMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1979 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 587350
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 797 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
BECKER J. CINEUS DOS Process Agent 797 UTICA AVE, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
20200930063 2020-09-30 ASSUMED NAME LLC INITIAL FILING 2020-09-30
DP-793264 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A613627-6 1979-10-15 CERTIFICATE OF INCORPORATION 1979-10-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DAS 73378161 1982-08-04 1269462 1984-03-06
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 1990-07-16
Publication Date 1983-12-13
Date Cancelled 1990-07-16

Mark Information

Mark Literal Elements DAS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.01 - Polygons as carriers or as single or multiple line borders

Goods and Services

For Providing Driving Instructions
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Aug. 1978
Use in Commerce Mar. 11, 1980

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 Durheimer, Inc.
Owner Address 797-A Utica Ave. Brooklyn, NEW YORK UNITED STATES 11203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kathleen Cineus
Correspondent Name/Address KATHLEEN CINEUS, C/O DURHEIMER, INC, 797-A UTICA AVE, BROOKLYN, NEW YORK UNITED STATES 11203

Prosecution History

Date Description
1990-07-16 CANCELLED SEC. 8 (6-YR)
1984-03-06 REGISTERED-PRINCIPAL REGISTER
1983-12-13 PUBLISHED FOR OPPOSITION
1983-12-13 PUBLISHED FOR OPPOSITION
1983-11-01 NOTICE OF PUBLICATION
1983-10-25 NOTICE OF PUBLICATION
1983-10-24 NOTICE OF PUBLICATION
1983-10-21 NOTICE OF PUBLICATION
1983-10-19 NOTICE OF PUBLICATION
1983-08-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-03-10 NON-FINAL ACTION MAILED
1983-02-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State