Search icon

BARKING FISH LTD.

Company Details

Name: BARKING FISH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 866934
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1775 BROADWAY, 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
%COHEN & HUTTNER DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-598608 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B018794-5 1983-09-09 CERTIFICATE OF INCORPORATION 1983-09-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE BARKING FISH 73581892 1986-02-07 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 1988-10-21

Mark Information

Mark Literal Elements THE BARKING FISH
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 RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Feb. 04, 1983
Use in Commerce Feb. 04, 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 BARKING FISH LTD.
Owner Address 45 W. 67TH STREET NEW YORK, NEW YORK UNITED STATES 10023
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SUSAN UPTON DOUGLASS
Correspondent Name/Address SUSAN UPTON DOUGLASS, WEISS DAWID FROSS ZELNICK & LEHRMAN, 750 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-2773

Prosecution History

Date Description
1988-10-21 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-03-24 INQUIRY AS TO SUSPENSION MAILED
1986-11-25 LETTER OF SUSPENSION MAILED
1986-08-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-09-04 LETTER OF SUSPENSION MAILED
1986-08-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-04-21 NON-FINAL ACTION MAILED
1986-04-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State