Name: | ADMIRATION TOY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1949 (76 years ago) |
Date of dissolution: | 20 Dec 2011 |
Entity Number: | 62965 |
ZIP code: | 10705 |
County: | New York |
Place of Formation: | New York |
Address: | 60 MC LEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY NEWMAN | DOS Process Agent | 60 MC LEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
SIDNEY NEWMAN | Chief Executive Officer | 60 MC LEAN AVE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1949-07-05 | 1995-06-09 | Address | 3654 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111220000115 | 2011-12-20 | CERTIFICATE OF DISSOLUTION | 2011-12-20 |
090722002456 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070719002217 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050909002651 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030626002421 | 2003-06-26 | BIENNIAL STATEMENT | 2003-07-01 |
010713002181 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990726002349 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
C271820-1 | 1999-03-23 | ASSUMED NAME CORP INITIAL FILING | 1999-03-23 |
970717002251 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
950609002199 | 1995-06-09 | BIENNIAL STATEMENT | 1993-07-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADMIRATION | 72158304 | 1962-12-03 | 780576 | 1964-11-24 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ADMIRATION |
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 | Toys and Dolls and Parts Thereof-Namely, Dolls' Clothes |
International Class(es) | 028 |
U.S Class(es) | 022 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Sep. 1950 |
Use in Commerce | Sep. 1950 |
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 | Admiration Toy Co., Inc. |
Owner Address | 514-516 W. 14TH ST. NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | JOHN J MCGLEW, MCGLEW AND TOREN, 28 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
2005-08-27 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1985-01-15 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1984-07-30 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1984-07-30 | POST REGISTRATION ACTION CORRECTION |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1994-12-12 |
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 | 2005-03-05 |
Date Cancelled | 2005-03-05 |
Mark Information
Mark Literal Elements | ATC |
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 | Toys-Namely, Dolls, Dolls' Clothing and Parts of and Accessories for Such Goods |
International Class(es) | 028 |
U.S Class(es) | 022 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Feb. 1954 |
Use in Commerce | Feb. 1954 |
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 | Admiration Toy Co., Inc. |
Owner Address | Yonkers, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
2005-03-05 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1984-05-26 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1994-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11772613 | 0215000 | 1975-02-20 | 100 FIFTH AVENUE, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E03 |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q08 |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-23 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-12 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 F01 |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-23 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-12 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-12 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1975-02-24 |
Abatement Due Date | 1975-03-12 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State