Search icon

NATIONAL COALITION OF 100 BLACK WOMEN, INC.

Company Details

Name: NATIONAL COALITION OF 100 BLACK WOMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (42 years ago)
Entity Number: 797006
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA, SUITE 46, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ROCKEFELLER PLAZA, SUITE 46, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1986-03-27 1991-01-22 Address 10 E. 87TH ST., NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1982-10-06 1986-03-27 Address 60 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910122000045 1991-01-22 CERTIFICATE OF CHANGE 1991-01-22
B338998-7 1986-03-27 CERTIFICATE OF AMENDMENT 1986-03-27
A908972-4 1982-10-06 CERTIFICATE OF INCORPORATION 1982-10-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CANDACE AWARD 73463324 1984-01-30 1308388 1984-12-04
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 2006-08-24
Publication Date 1984-09-25
Date Cancelled 2006-08-24

Mark Information

Mark Literal Elements CANDACE AWARD
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 Educational and Entertainment Services Rendered Through the Medium of an Annual Presentation Recognizing Achievement by Black American Women
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1982
Use in Commerce Aug. 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 National Coalition of 100 Black Women, Inc.
Owner Address 38 West 32nd Street Suite 1610 New York, NEW YORK UNITED STATES 10001
Legal Entity Type not-for-profit corporation
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORMAN H. ZIVIN
Correspondent Name/Address NORMAN H ZIVIN, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2006-08-24 CANCELLED SEC. 8 (10-YR)
2006-08-24 ASSIGNED TO LIE
2005-09-26 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2005-09-26 ASSIGNED TO PARALEGAL
2005-06-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-06-03 TEAS SECTION 8 & 9 RECEIVED
2005-06-03 TEAS CHANGE OF OWNER ADDRESS RECEIVED
1990-04-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-02-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-12-04 REGISTERED-PRINCIPAL REGISTER
1984-09-25 PUBLISHED FOR OPPOSITION
1984-07-24 NOTICE OF PUBLICATION
1984-05-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-29 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2006-08-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State