Search icon

CEREZA ENTERPRISES LTD.

Company Details

Name: CEREZA ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1982 (43 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 761152
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 7 MELANEY DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETSY ROTHMAN DOS Process Agent 7 MELANEY DRIVE, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
DP-602151 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A855198-4 1982-04-01 CERTIFICATE OF INCORPORATION 1982-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIAL-A-COOKIE 73381004 1982-08-20 1263738 1984-01-10
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 1990-05-04
Publication Date 1983-10-18
Date Cancelled 1990-05-04

Mark Information

Mark Literal Elements DIAL-A-COOKIE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Cookies
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Jul. 19, 1982
Use in Commerce Jul. 19, 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 Cereza Enterprises, Ltd.
Owner Address 7 Melaney Dr. Monsey, NEW YORK UNITED STATES 10952
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen L. Baker
Fax (908) 725-7088
Phone (908) 722-5640
Correspondent e-mail officeactions@br-tmlaw.com
Correspondent Name/Address Stephen L. Baker, 575 Route 28, Suite 102, Raritan, NEW JERSEY UNITED STATES 08869
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-06-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-05-04 CANCELLED SEC. 8 (6-YR)
1984-01-10 REGISTERED-PRINCIPAL REGISTER
1983-10-18 PUBLISHED FOR OPPOSITION
1983-10-18 PUBLISHED FOR OPPOSITION
1983-09-02 NOTICE OF PUBLICATION
1983-08-31 NOTICE OF PUBLICATION
1983-07-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-07 NON-FINAL ACTION MAILED
1983-06-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State