Search icon

ANGELA CUMMINGS, INC.

Company Details

Name: ANGELA CUMMINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1983 (41 years ago)
Date of dissolution: 17 Dec 2004
Entity Number: 822560
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBEVOISE & LIBERMAN ESQS DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
041217000713 2004-12-17 CERTIFICATE OF DISSOLUTION 2004-12-17
B042575-5 1983-11-23 CERTIFICATE OF INCORPORATION 1983-11-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ANGELA CUMMINGS 73492477 1984-07-30 1380133 1986-01-28
Register Principal
Mark Type Trademark, 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 1992-09-18
Publication Date 1985-11-05
Date Cancelled 1992-09-18

Mark Information

Mark Literal Elements ANGELA CUMMINGS
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 RETAIL BOUTIQUE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Feb. 14, 1984
Use in Commerce Feb. 14, 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 ANGELA CUMMINGS, INC.
Owner Address 730 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD C. BROWNE
Correspondent Name/Address BISHOP, LIBERMAN, COOK, PURCELL & REYNOLDS, 1200 SEVENTEENTH ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1992-09-18 CANCELLED SEC. 8 (6-YR)
1986-01-28 REGISTERED-PRINCIPAL REGISTER
1985-11-05 PUBLISHED FOR OPPOSITION
1985-10-06 NOTICE OF PUBLICATION
1985-08-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-04 NON-FINAL ACTION MAILED
1984-12-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8602898 Interstate Commerce 1986-04-09 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 370
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-04-09
Termination Date 1987-07-28

Parties

Name ANGELA CUMMINGS, INC.
Role Plaintiff
Name PUROLATOR COUR
Role Defendant
8704823 Other Contract Actions 1987-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 27
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-08
Termination Date 1988-09-08
Section 1332

Parties

Name MEERSON E
Role Plaintiff
Name ANGELA CUMMINGS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State