Search icon

NEW YORK TOY CORP.

Company Details

Name: NEW YORK TOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1952 (72 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 85595
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK TOY & GAME MFG. CORP. DOS Process Agent 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-862180 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B512254-2 1987-06-23 ASSUMED NAME CORP INITIAL FILING 1987-06-23
415155 1964-01-10 CERTIFICATE OF AMENDMENT 1964-01-10
8370-69 1952-12-10 CERTIFICATE OF INCORPORATION 1952-12-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DOES IT ALL POGO 73294747 1981-01-28 1179384 1981-11-24
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 1988-07-01
Publication Date 1981-09-01
Date Cancelled 1988-07-01

Mark Information

Mark Literal Elements DOES IT ALL POGO
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 Pogo Sticks
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 10, 1980
Use in Commerce Nov. 10, 1980

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 New York Toy Corp.
Owner Address 200 5th Ave. New York, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Karen C. Gross, Wolder, Gross & Yavner
Correspondent Name/Address KAREN C GROSS, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-07-01 CANCELLED SEC. 8 (6-YR)
1981-11-24 REGISTERED-PRINCIPAL REGISTER
1981-09-01 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-01
NEW YORK TOY 72197318 1964-07-07 801249 1966-01-04
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2000-07-14
Date Cancelled 2000-07-14

Mark Information

Mark Literal Elements NEW YORK TOY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.07 - Circles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.01.21 - Circles that are totally or partially shaded., 26.01.27 - Circles containing irregular exterior lining or elements not amounting to a decorative border, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For TOYS AND CHILDREN'S TOOL KITS
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Feb. 03, 1964
Use in Commerce Mar. 02, 1964

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 NEW YORK TOY CORP.
Owner Address 200 5TH AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NEW YORK TOY CORP, 200 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10010

Prosecution History

Date Description
2000-07-13 CANCELLATION TERMINATED NO. 999999
2000-07-14 CANCELLED SECTION 18-TOTAL
2000-06-21 CANCELLATION GRANTED NO. 999999
1999-05-11 CANCELLATION INSTITUTED NO. 999999
1986-01-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-12-06 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State