Search icon

ADMIRATION TOY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
SIDNEY NEWMAN DOS Process Agent 60 MC LEAN AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
SIDNEY NEWMAN Chief Executive Officer 60 MC LEAN AVE, YONKERS, NY, United States, 10705

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ADMIRATION 72158304 1962-12-03 780576 1964-11-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-08-27

Mark Information

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
ATC 72157958 1962-11-27 770283 1964-05-26
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11772613 0215000 1975-02-20 100 FIFTH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-21
Case Closed 1975-03-18

Violation Items

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