Search icon

GOAT FOLKS FARM, LTD.

Company Details

Name: GOAT FOLKS FARM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1980 (45 years ago)
Date of dissolution: 21 Jun 1988
Entity Number: 610616
ZIP code: 10018
County: Seneca
Place of Formation: New York
Address: GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERBERG FEINGERTZ STONEHILL & DOS Process Agent GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
B654393-4 1988-06-21 CERTIFICATE OF DISSOLUTION 1988-06-21
A760822-4 1981-04-29 CERTIFICATE OF AMENDMENT 1981-04-29
A646548-4 1980-02-25 CERTIFICATE OF INCORPORATION 1980-02-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GOAT FOLKS FARM 73522761 1985-02-19 1358252 1985-09-03
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 1992-02-11
Publication Date 1985-06-25
Date Cancelled 1992-02-11

Mark Information

Mark Literal Elements GOAT FOLKS FARM
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 CHEESE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Aug. 06, 1982
Use in Commerce Aug. 06, 1982

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 GOAT FOLKS FARM LTD.
Owner Address TUNISON ROAD INTERLAKEN, NEW YORK UNITED STATES 14847
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE GOTTLIEB
Correspondent Name/Address GEORGE GOTTLIEB, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1992-02-11 CANCELLED SEC. 8 (6-YR)
1991-08-01 POST REGISTRATION ACTION CORRECTION
1985-09-03 REGISTERED-PRINCIPAL REGISTER
1985-06-25 PUBLISHED FOR OPPOSITION
1985-05-26 NOTICE OF PUBLICATION
1985-04-11 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-15
NEW YORK CHEVRE 73518137 1985-01-18 1382533 1986-02-11
Trademark image
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 1992-09-24
Publication Date 1985-11-19
Date Cancelled 1992-09-24

Mark Information

Mark Literal Elements NEW YORK CHEVRE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.07.10 - Ewes; Goats; Lambs; Rams; Sheep, 03.07.11 - Heads of pigs and boars

Goods and Services

For CHEESE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Jul. 26, 1984
Use in Commerce Jul. 26, 1984

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 GOAT FOLKS FARM LTD.
Owner Address TUNISON ROAD INTERLAKEN, NEW YORK UNITED STATES 14847
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE GOTTLIEB
Correspondent Name/Address GEORGE GOTTLIEB, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1992-09-24 CANCELLED SEC. 8 (6-YR)
1986-02-11 REGISTERED-PRINCIPAL REGISTER
1985-11-19 PUBLISHED FOR OPPOSITION
1985-10-19 NOTICE OF PUBLICATION
1985-09-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-03-15 NON-FINAL ACTION MAILED
1985-03-15 ASSIGNED TO EXAMINER
1985-03-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State