Search icon

MY COOKIE, INC.

Company Details

Name: MY COOKIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1983 (42 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 829667
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 166 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. SPENCER KUPPERMAN DOS Process Agent 166 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-594526 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A962110-4 1983-03-22 CERTIFICATE OF INCORPORATION 1983-03-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MY COOKIE 73573240 1985-12-13 1424163 1987-01-06
Trademark image
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 1993-07-12
Publication Date 1986-10-14
Date Cancelled 1993-07-12

Mark Information

Mark Literal Elements MY COOKIE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For COOKIES
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Mar. 22, 1983
Use in Commerce Mar. 22, 1983

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 MY COOKIE, INC.
Owner Address 738 BROADWAY BROOKLYN, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ABRAHAM GOODMAN
Correspondent Name/Address ABRAHAM GOODMAN, GOODMAN & TEITELBAUM, 26 COURT ST, STE 1400, BROOKLYN, NEW YORK UNITED STATES 11242

Prosecution History

Date Description
1993-07-12 CANCELLED SEC. 8 (6-YR)
1992-04-07 CANCELLATION TERMINATED NO. 999999
1992-03-23 CANCELLATION DENIED NO. 999999
1992-03-23 CANCELLATION DENIED NO. 999999
1991-12-02 CANCELLATION INSTITUTED NO. 999999
1987-01-06 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-08-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-06-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-18 NON-FINAL ACTION MAILED
1986-05-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-27 NON-FINAL ACTION MAILED
1986-02-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-04-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State