Search icon

WEST PAN, INC.

Company Details

Name: WEST PAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1981 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 732061
ZIP code: 10006
County: New York
Place of Formation: New York
Address: LAVAN, 61 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEWIS KRUGER STROOCK & STROOCK & DOS Process Agent LAVAN, 61 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-1513456 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B102456-4 1984-05-17 CERTIFICATE OF AMENDMENT 1984-05-17
A916428-10 1982-11-01 CERTIFICATE OF AMENDMENT 1982-11-01
A811458-8 1981-11-05 CERTIFICATE OF INCORPORATION 1981-11-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PIZZAPIAZZA 73444074 1983-09-16 1329038 1985-04-02
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 2006-01-07
Publication Date 1985-01-22
Date Cancelled 2006-01-07

Mark Information

Mark Literal Elements PIZZAPIAZZA
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 Restaurant and Carryout Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use May 26, 1983
Use in Commerce May 26, 1983

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 West Pan, Inc.
Owner Address 785 Broadway New York, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Vivienne W. Nearing
Correspondent Name/Address MORTON AMSTER, AMSTER, ROTHSTEIN & EBENSTEIN, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2006-01-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-07-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-02 REGISTERED-PRINCIPAL REGISTER
1985-01-22 PUBLISHED FOR OPPOSITION
1985-01-09 NOTICE OF PUBLICATION
1984-12-13 NOTICE OF PUBLICATION
1984-11-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-05 NON-FINAL ACTION MAILED
1984-03-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309459 Bankruptcy Appeals Rule 28 USC 158 2003-11-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-26
Termination Date 2004-02-17
Section 0158
Status Terminated

Parties

Name WEST PAN, INC.
Role Plaintiff
Name PERRY
Role Defendant
9504016 Other Contract Actions 1995-06-05 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-05
Termination Date 1995-07-28
Section 1452

Parties

Name WEST PAN, INC.
Role Plaintiff
Name PERRY
Role Defendant
0606691 Bankruptcy Appeals Rule 28 USC 158 2006-09-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-05
Termination Date 2007-07-23
Date Issue Joined 2007-03-02
Section 0158
Status Terminated

Parties

Name WEST PAN, INC.
Role Plaintiff
Name PERRY
Role Defendant
0309458 Bankruptcy Appeals Rule 28 USC 158 2003-11-26 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-26
Termination Date 2003-12-18
Section 0158
Status Terminated

Parties

Name WEST PAN, INC.
Role Plaintiff
Name PERRY
Role Defendant
0606475 Bankruptcy Appeals Rule 28 USC 158 2006-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-28
Termination Date 2007-07-23
Date Issue Joined 2007-03-02
Section 0158
Status Terminated

Parties

Name WEST PAN, INC.
Role Plaintiff
Name PERRY
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State