Search icon

OCEAN CORY, INC.

Company Details

Name: OCEAN CORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1982 (42 years ago)
Date of dissolution: 27 Feb 1986
Entity Number: 800204
ZIP code: 08086
County: New York
Place of Formation: New York
Address: POB 568, THOROFARE, NJ, United States, 08086

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O OCEAN CORY, INC. DOS Process Agent POB 568, THOROFARE, NJ, United States, 08086

History

Start date End date Type Value
1982-11-10 1986-02-27 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-10-22 1982-11-10 Address %BARBER STEAMSHIP LINES, 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B327353-7 1986-02-27 CERTIFICATE OF MERGER 1986-02-27
A919047-3 1982-11-10 CERTIFICATE OF AMENDMENT 1982-11-10
A913704-4 1982-10-22 CERTIFICATE OF INCORPORATION 1982-10-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
COG 73524971 1985-03-04 1359855 1985-09-10
Trademark image
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 1992-02-19
Publication Date 1985-07-02
Date Cancelled 1992-02-19

Mark Information

Mark Literal Elements COG
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For FUEL TESTING SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Dec. 1984
Use in Commerce Dec. 1984

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 OCEAN CORY, INC.
Owner Address 420 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name OLIVER EDWARDS
Correspondent Name/Address OLIVER EDWARDS, HAIGHT, GARDNER, POOR & HAVENS, ONE STATE ST PLZ, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
1992-02-19 CANCELLED SEC. 8 (6-YR)
1985-09-10 REGISTERED-PRINCIPAL REGISTER
1985-07-02 PUBLISHED FOR OPPOSITION
1985-06-02 NOTICE OF PUBLICATION
1985-04-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-26 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