Search icon

APPLE PYE RECORDS, INC.

Company Details

Name: APPLE PYE RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1982 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 747776
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 551 5TH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEIBMAN & SCHREIER DOS Process Agent 551 5TH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-887859 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A835310-6 1982-01-25 CERTIFICATE OF INCORPORATION 1982-01-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
APPLE PYE 73405268 1982-12-07 1291953 1984-08-28
Trademark image
Register Principal
Mark Type Trademark
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 1991-01-10
Publication Date 1983-11-01
Date Cancelled 1991-01-10

Mark Information

Mark Literal Elements APPLE PYE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.09.05 - Apples, 08.01.07 - Pies

Goods and Services

For Phonograph Records and Recorded Audio Tapes
International Class(es) 009 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
First Use May 1982
Use in Commerce May 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 Apple Pye Records, Inc.
Owner Address Suite 4H 128 Colonial Pkwy. North Yonkers, NEW YORK UNITED STATES 10710
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Allan Zelnick
Correspondent Name/Address ALLAN ZELNICK, WEISS DAWID FROSS ZELNICK & LEHRMAN PC, 633 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-6703

Prosecution History

Date Description
1991-01-10 CANCELLED SEC. 8 (6-YR)
1984-08-28 REGISTERED-PRINCIPAL REGISTER
1983-11-01 PUBLISHED FOR OPPOSITION
1983-11-01 PUBLISHED FOR OPPOSITION
1983-11-01 PUBLISHED FOR OPPOSITION
1983-09-20 NOTICE OF PUBLICATION
1983-09-19 NOTICE OF PUBLICATION
1983-09-16 NOTICE OF PUBLICATION
1983-09-15 NOTICE OF PUBLICATION
1983-08-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-05 EXAMINER'S AMENDMENT MAILED
1983-07-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State