Search icon

TOLLMAN-HUNDLEY HOTELS CORP.

Company Details

Name: TOLLMAN-HUNDLEY HOTELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1982 (42 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 789666
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 FIFTH 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
% ROSE & BOXER DOS Process Agent 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1150043 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A897783-5 1982-08-26 CERTIFICATE OF INCORPORATION 1982-08-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CORPORATE CONNECTION 73621147 1986-09-22 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned due to incomplete response. The response did not satisfy all issues in the Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-09-29

Mark Information

Mark Literal Elements CORPORATE CONNECTION
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 HOTEL SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Jun. 01, 1982
Use in Commerce Jun. 01, 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 TOLLMAN-HUNDLEY HOTELS CORP.
Owner Address SUITE 1200 730 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name M. JEAN WILLIAMS
Correspondent Name/Address M JEAN WILLIAMS, DAYS OF THE W INC, 11020 WHITE ROCK RD, STE 250, RANCHO CORDOVA, CALIFORNIA UNITED STATES 95670

Prosecution History

Date Description
1987-09-28 ABANDONMENT - INCOMPLETE RESPONSE
1987-08-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-19 FINAL REFUSAL MAILED
1987-02-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-12-04 NON-FINAL ACTION MAILED
1986-11-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-26

Date of last update: 24 Jan 2025

Sources: New York Secretary of State