Search icon

CORPORATE CAMPAIGN, INC.

Company Details

Name: CORPORATE CAMPAIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1981 (44 years ago)
Entity Number: 684043
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 111 E 15TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WGBBDSXKZFM8 2022-07-12 51 E 12TH ST 10TH FL, NEW YORK, NY, 10003, 4682, USA 2110 FIRST AVE #3205, NEW YORK, NY, 10029, USA

Business Information

URL corporatecampaign.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-16
Initial Registration Date 2021-04-08
Entity Start Date 1989-02-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND F ROGERS
Role PRESIDENT
Address PO BOX 1002, COOPER STATION, NEW YORK, NY, 10276, 1002, USA
Government Business
Title PRIMARY POC
Name RAYMOND F ROGERS
Role PRESIDENT
Address POB 1002, COOPER STATION, NEW YORK, NY, 10276, 1002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RAYMOND F ROGERS DOS Process Agent 111 E 15TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1981-03-09 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A745338-9 1981-03-09 CERTIFICATE OF INCORPORATION 1981-03-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CORPORATE CAMPAIGN, INC. 73409664 1983-01-07 1357095 1985-08-27
Trademark image
Register Principal
Mark Type Service Mark
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 1992-01-27
Publication Date 1984-02-14
Date Cancelled 1992-01-27

Mark Information

Mark Literal Elements CORPORATE CAMPAIGN, INC.
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CONSULTING SERVICES RENDERED TO UNIONS CONCERNED WITH DEVELOPING STRATEGIES FOR UNIONIZATION
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Mar. 1981
Use in Commerce Mar. 1981

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 CORPORATE CAMPAIGN, INC.
Owner Address 16TH FLOOR 80 8TH AVE. NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DONALD A. KAUL
Correspondent Name/Address DONALD A KAUL, BROWNSTEIN ZEIDMAN & SCHOMER, STE 900 1025 CONNECTICUT AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1992-01-27 CANCELLED SEC. 8 (6-YR)
1985-08-27 REGISTERED-PRINCIPAL REGISTER
1985-07-08 OPPOSITION TERMINATED NO. 999999
1985-06-11 OPPOSITION DISMISSED NO. 999999
1984-06-18 OPPOSITION INSTITUTED NO. 999999
1984-02-14 PUBLISHED FOR OPPOSITION
1984-01-02 NOTICE OF PUBLICATION
1983-11-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-30 NON-FINAL ACTION MAILED
1983-09-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State