Search icon

THOMAS COOK TRAVEL, INC.

Company Details

Name: THOMAS COOK TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1980 (44 years ago)
Date of dissolution: 07 Feb 1985
Entity Number: 650243
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATT MICHAEL J. SALTSER, 280 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BATTLE FOWLER JAFFIN PIERCE & KHEEL DOS Process Agent ATT MICHAEL J. SALTSER, 280 PARK AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B190847-4 1985-02-07 CERTIFICATE OF DISSOLUTION 1985-02-07
A697803-6 1980-09-11 CERTIFICATE OF INCORPORATION 1980-09-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FARE-CHECK 73365478 1982-05-19 1275640 1984-04-24
Register Supplemental
Mark Type Service Mark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2000-05-27
Date Cancelled 2000-05-27

Mark Information

Mark Literal Elements FARE-CHECK
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 INFORMATION OTHERS OF TRAVEL FARES AND SCHEDULES THROUGH THE UTILIZATI ON OF INFORMATION STORED AND PROCESSED BY COMPUTER
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 18 - CANCELLED
First Use Feb. 01, 1982
Use in Commerce Feb. 01, 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 THOMAS COOK TRAVEL, INC.
Owner Address 380 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL J STRIKER, 360 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2000-05-26 CANCELLATION TERMINATED NO. 999999
2000-05-27 CANCELLED SECTION 18-TOTAL
2000-05-19 CANCELLATION GRANTED NO. 999999
1998-01-15 CANCELLATION INSTITUTED NO. 999999
1989-10-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1989-08-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-24 REGISTERED-SUPPLEMENTAL REGISTER
1983-12-27 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1983-11-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-03 FINAL REFUSAL MAILED
1983-05-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-11-04 NON-FINAL ACTION MAILED
1982-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-05-31

Date of last update: 24 Jan 2025

Sources: New York Secretary of State