Search icon

RALEIGH RECORDS, INC.

Company Details

Name: RALEIGH RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1946 (78 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 60216
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O EDWARD A. BROWN DOS Process Agent 45 JOHN ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-926966 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A869362-2 1982-05-18 ASSUMED NAME CORP INITIAL FILING 1982-05-18
6855-111 1946-11-07 CERTIFICATE OF INCORPORATION 1946-11-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MANHATTAN 72139531 1962-03-09 744837 1963-02-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-09-01

Mark Information

Mark Literal Elements MANHATTAN
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 PHONOGRAPH RECORDS OF THE CIRCULAR GROOVED DISC TYPE
International Class(es) 009
U.S Class(es) 036 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 20, 1962
Use in Commerce Feb. 20, 1962

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 RALEIGH RECORDS, INC.
Owner Address 881 7TH AVE. NEW YORK 19, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-09-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State