Search icon

CHIPP INC. OF NEW YORK

Company Details

Name: CHIPP INC. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1947 (78 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 79424
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BENJAMIN E. WINSTON DOS Process Agent 270 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20170815073 2017-08-15 ASSUMED NAME CORP INITIAL FILING 2017-08-15
DP-789514 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
6962-112 1947-03-06 CERTIFICATE OF INCORPORATION 1947-03-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHIPPWORTH 72155573 1962-10-22 755137 1963-08-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1983-11-20

Mark Information

Mark Literal Elements CHIPPWORTH
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 MEN'S CLOTHING-NAMELY, SUITS, SPORT COATS, SLACKS, TOP COATS, AND OVERCOATS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 22, 1959
Use in Commerce Apr. 22, 1959

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 CHIPP INC. OF NEW YORK
Owner Address 14 E. 44TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-11-20 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State