Name: | INTERNATIONAL TRADE EXHIBITIONS IN FRANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1981 (44 years ago) |
Date of dissolution: | 02 Jun 2010 |
Entity Number: | 714729 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
% COUDERT BROTHERS | DOS Process Agent | 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-14 | 1997-05-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-08-12 | 1990-12-14 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1981-07-31 | 1987-08-12 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602000103 | 2010-06-02 | CERTIFICATE OF DISSOLUTION | 2010-06-02 |
970508000746 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
901214000069 | 1990-12-14 | CERTIFICATE OF CHANGE | 1990-12-14 |
B532472-2 | 1987-08-12 | CERTIFICATE OF AMENDMENT | 1987-08-12 |
A786849-5 | 1981-07-31 | CERTIFICATE OF INCORPORATION | 1981-07-31 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROMOSALONS | 73540313 | 1985-05-29 | 1375019 | 1985-12-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | PROMOSALONS |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 01.07.02 - Globes with meridians and parallels only, 01.17.01 - Maps of Europe, 24.15.10 - Arrows, more than one; More than one arrow, 24.15.25 - Other arrows, 26.11.21 - Rectangles that are completely or partially shaded |
Goods and Services
For | ORGANIZING AND CONDUCTING TRADE SHOWS AND EXHIBITIONS FEATURING FRENCH-MADE PRODUCTS |
International Class(es) | 035 - Primary Class |
U.S Class(es) | 101 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jul. 30, 1975 |
Use in Commerce | Jul. 30, 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 | INTERNATIONAL TRADE EXHIBITIONS IN FRANCE, INC. |
Owner Address | 8 WEST 40TH STREET NEW YORK, NEW YORK UNITED STATES 10018 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MILO G. COERPER |
Correspondent Name/Address | MILO G COERPER, COUDERT BROTHERS, ONE FARRAGUT SQ S, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006 |
Prosecution History
Date | Description |
---|---|
1992-07-27 | CANCELLED SEC. 8 (6-YR) |
1985-12-10 | REGISTERED-PRINCIPAL REGISTER |
1985-10-01 | PUBLISHED FOR OPPOSITION |
1985-08-30 | NOTICE OF PUBLICATION |
1985-08-02 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-07-26 | EXAMINER'S AMENDMENT MAILED |
1985-07-24 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1997-03-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State