Search icon

RADIUS MAGAZINES, INC.

Headquarter

Company Details

Name: RADIUS MAGAZINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1980 (45 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 636968
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RADIUS MAGAZINES, INC., CONNECTICUT 0109967 CONNECTICUT

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-926838 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A852214-2 1982-03-23 CERTIFICATE OF AMENDMENT 1982-03-23
A680570-4 1980-07-02 CERTIFICATE OF INCORPORATION 1980-07-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FAIRFIELD COUNTY 73361691 1982-04-26 1220885 1982-12-21
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 1989-04-28
Publication Date 1982-09-28
Date Cancelled 1989-04-28

Mark Information

Mark Literal Elements FAIRFIELD COUNTY
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 Magazine, Published Monthly Containing Articles of Human Interest
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Dec. 1975
Use in Commerce Dec. 1975

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 Radius Magazines, Inc.
Owner Address 90 Broad St. New York, NEW YORK UNITED STATES 10004
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas L. Tully
Correspondent Name/Address THOMAS L TULLY, CIFELLI, FREDERICK & TULLY, P O BOX 1180, ONE LAFAYETTE CIR, BRIDGEPORT, CONNECTICUT UNITED STATES 06601

Prosecution History

Date Description
1989-04-28 CANCELLED SEC. 8 (6-YR)
1982-12-21 REGISTERED-PRINCIPAL REGISTER
1982-09-28 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

Date of last update: 24 Jan 2025

Sources: New York Secretary of State