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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 ROCKEFELLER PLAZA, SUITE 46, NEW YORK, NY, United States, 10020 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANDACE AWARD | 73463324 | 1984-01-30 | 1308388 | 1984-12-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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