Search icon

TONIC CREATIONS, INC.

Company Details

Name: TONIC CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1983 (41 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 863673
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMOV MORRIS LEVIN & HAMMERING DOS Process Agent 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-993891 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B017141-3 1983-09-02 CERTIFICATE OF AMENDMENT 1983-09-02
B014079-5 1983-08-24 CERTIFICATE OF INCORPORATION 1983-08-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TONIC 73646401 1987-02-25 1471380 1988-01-05
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 1994-07-11
Publication Date 1987-07-14
Date Cancelled 1994-07-11

Mark Information

Mark Literal Elements TONIC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.03 - Star - a single star with five points

Goods and Services

For JEWELRY
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Oct. 22, 1984
Use in Commerce Oct. 22, 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 TONIC CREATIONS, INC.
Owner Address 222 WEST 37TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address BRUCE E LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1994-07-11 CANCELLED SEC. 8 (6-YR)
1988-01-05 REGISTERED-PRINCIPAL REGISTER
1987-07-14 PUBLISHED FOR OPPOSITION
1987-07-14 PUBLISHED FOR OPPOSITION
1987-06-12 NOTICE OF PUBLICATION
1987-05-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-05-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-01-25
TONIC 73590241 1986-03-27 1415796 1986-11-04
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 1993-05-10
Publication Date 1986-08-12
Date Cancelled 1993-05-10

Mark Information

Mark Literal Elements TONIC
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 WATCHES
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status SECTION 8 - CANCELLED
First Use Mar. 05, 1986
Use in Commerce Mar. 05, 1986

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 TONIC CREATIONS, INC.
Owner Address 222 WEST 37TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name A. KATE HUFFMAN
Correspondent Name/Address A KATE HUFFMAN, LILLING & GREENSPAN, CENTROPLEX, STE 936, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1993-05-10 CANCELLED SEC. 8 (6-YR)
1986-11-04 REGISTERED-PRINCIPAL REGISTER
1986-08-12 PUBLISHED FOR OPPOSITION
1986-07-13 NOTICE OF PUBLICATION
1986-06-02 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-11-10
TONIC CREATIONS 73460198 1984-01-09 1318015 1985-02-05
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 1991-06-04
Publication Date 1984-11-27
Date Cancelled 1991-06-04

Mark Information

Mark Literal Elements TONIC CREATIONS
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 Costume Jewelry
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Oct. 28, 1983
Use in Commerce Oct. 28, 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 Tonic Creations, Inc.
Owner Address 242 W. 38th St. New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael Strongin
Correspondent Name/Address DEMOV, MORRIS, LEVIN & HAMMERLING, 40 W 57TH ST, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
1991-06-04 CANCELLED SEC. 8 (6-YR)
1985-02-05 REGISTERED-PRINCIPAL REGISTER
1984-11-27 PUBLISHED FOR OPPOSITION
1984-11-13 NOTICE OF PUBLICATION
1984-07-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-07-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-25 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-02

Date of last update: 24 Jan 2025

Sources: New York Secretary of State