Search icon

AMERICANA CORPORATION

Company Details

Name: AMERICANA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1980 (45 years ago)
Date of dissolution: 23 Jul 1980
Entity Number: 640787
County: New York
Place of Formation: Delaware
Address: SHERMAN TPKE., DANBURY, CT, United States

DOS Process Agent

Name Role Address
GROLIER INCORPORATED DOS Process Agent SHERMAN TPKE., DANBURY, CT, United States

Filings

Filing Number Date Filed Type Effective Date
A685633-4 1980-07-23 SURRENDER OF AUTHORITY 1980-07-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ENCYCLOPEDIA AMERICANA 73290210 1980-12-18 1207182 1982-09-07
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 1989-04-07
Publication Date 1982-06-08
Date Cancelled 1989-04-07

Mark Information

Mark Literal Elements ENCYCLOPEDIA AMERICANA
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 Reference Encyclopedias
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1927
Use in Commerce 1927

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 Americana Corporation
Owner Address Sherman Turnpike Danbury, CONNECTICUT UNITED STATES 06818
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harry Buchman
Correspondent Name/Address HARRY BUCHMAN, STE 4000, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10168

Prosecution History

Date Description
1989-04-07 CANCELLED SEC. 8 (6-YR)
1982-09-07 REGISTERED-PRINCIPAL REGISTER
1982-06-08 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 24 Jan 2025

Sources: New York Secretary of State