Search icon

CARLIN COMMUNICATIONS INC.

Company Details

Name: CARLIN COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1983 (42 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 831095
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE E. ABELMAN, ESQ. DOS Process Agent 708 THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-952377 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A964151-4 1983-03-28 CERTIFICATE OF INCORPORATION 1983-03-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
976-C-A-S-H 73469015 1984-03-06 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-03-26

Mark Information

Mark Literal Elements 976-C-A-S-H
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 TELEPHONE SWEEPSTAKES GAME
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Feb. 04, 1984
Use in Commerce Feb. 04, 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 CARLIN COMMUNICATIONS, INC.
Owner Address 801 SECOND AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE E. ABELMAN
Correspondent Name/Address ABELMAN FRAYNE & REZAC, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1985-03-26 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-08-01 NON-FINAL ACTION MAILED
1984-06-25 ASSIGNED TO EXAMINER
1984-06-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-06-20
TELESPORTS 73463722 1984-02-02 1312695 1985-01-01
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 1991-04-01
Publication Date 1984-10-23
Date Cancelled 1991-04-01

Mark Information

Mark Literal Elements TELESPORTS
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 Providing Sports Information by Telephone
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Nov. 20, 1983
Use in Commerce Nov. 20, 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 Carlin Communications, Inc.
Owner Address 801 Second Ave. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lawrence E. Abelman
Correspondent Name/Address ABELMAN FRAYNE & REZAC, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1991-04-01 CANCELLED SEC. 8 (6-YR)
1985-01-01 REGISTERED-PRINCIPAL REGISTER
1984-10-23 PUBLISHED FOR OPPOSITION
1984-08-27 NOTICE OF PUBLICATION
1984-06-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-06-13 EXAMINER'S AMENDMENT MAILED
1984-06-06 ASSIGNED TO EXAMINER
1984-05-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State