Search icon

MERCHANT OF DREAMS, INC.

Company Details

Name: MERCHANT OF DREAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1982 (42 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 798498
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARBLUM & SOLOMON, P.C. DOS Process Agent 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-918637 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A929437-4 1982-12-14 CERTIFICATE OF INCORPORATION 1982-12-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GET RID OF THE INK WITHOUT THE SINK 73522805 1985-02-19 1356151 1985-08-27
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 1992-01-23
Publication Date 1985-06-18
Date Cancelled 1992-01-23

Mark Information

Mark Literal Elements GET RID OF THE INK WITHOUT THE SINK
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 CLEANSING TOWELETTES FOR PERSONAL USE
International Class(es) 003 - Primary Class
U.S Class(es) 044, 052
Class Status SECTION 8 - CANCELLED
First Use Jan. 15, 1985
Use in Commerce Jan. 15, 1985

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 MERCHANT OF DREAMS, INC.
Owner Address P.O. BOX 1 NEW YORK, NEW YORK UNITED STATES 10276
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES W. GRIMES
Correspondent Name/Address CHARLES W GRIMES, GRIMES & BATTERSBY, THE HERITAGE BLDG, 184 ATLANTIC ST, STAMFORD, CONNECTICUT UNITED STATES 06901

Prosecution History

Date Description
1992-01-23 CANCELLED SEC. 8 (6-YR)
1985-08-27 REGISTERED-PRINCIPAL REGISTER
1985-06-18 PUBLISHED FOR OPPOSITION
1985-05-17 NOTICE OF PUBLICATION
1985-04-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-23 EXAMINER'S AMENDMENT MAILED
1985-04-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-14
CITY FINGERS 73522804 1985-02-19 1360017 1985-09-17
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 1992-02-26
Publication Date 1985-07-09
Date Cancelled 1992-02-26

Mark Information

Mark Literal Elements CITY FINGERS
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 CLEANSING TOWELETTES FOR PERSONAL USE
International Class(es) 003 - Primary Class
U.S Class(es) 044, 052
Class Status SECTION 8 - CANCELLED
First Use Jan. 15, 1985
Use in Commerce Jan. 15, 1985

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 MERCHANT OF DREAMS, INC.
Owner Address P.O. BOX 1 NEW YORK, NEW YORK UNITED STATES 10276
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES W. GRIMES
Correspondent Name/Address CHARLES W GRIMES, GRIMES & BATTERSBY, THE HERITAGE BLDG, 184 ATLANTIC ST, STAMFORD, CONNECTICUT UNITED STATES 06901

Prosecution History

Date Description
1992-02-26 CANCELLED SEC. 8 (6-YR)
1985-09-17 REGISTERED-PRINCIPAL REGISTER
1985-07-09 PUBLISHED FOR OPPOSITION
1985-06-09 NOTICE OF PUBLICATION
1985-05-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-21 EXAMINER'S AMENDMENT MAILED
1985-05-24 ALLOWANCE/COUNT WITHDRAWN
1985-04-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State