Search icon

WOMANSPLACE BOOK CENTER INC.

Company Details

Name: WOMANSPLACE BOOK CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1981 (44 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 689949
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 201 WEST 92ND STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WEST 92ND STREET, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
DP-940034 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A752996-4 1981-04-02 CERTIFICATE OF INCORPORATION 1981-04-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WOMANBOOKS 73482025 1984-05-24 1358542 1985-09-03
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 1992-02-12
Publication Date 1985-06-25
Date Cancelled 1992-02-12

Mark Information

Mark Literal Elements WOMANBOOKS
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 MAIL ORDER AND RETAIL BOOKSTORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1975
Use in Commerce Mar. 01, 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 WOMANSPLACE BOOK CENTER, INC.
Owner Address 201 WEST 92ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JUDITH E. TURKEL
Correspondent Name/Address JUDITH E TURKEL, 30 E 40TH ST, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1992-02-12 CANCELLED SEC. 8 (6-YR)
1985-09-03 REGISTERED-PRINCIPAL REGISTER
1985-06-25 PUBLISHED FOR OPPOSITION
1985-05-26 NOTICE OF PUBLICATION
1985-04-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-10-17 NON-FINAL ACTION MAILED
1984-09-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State