Search icon

MADISON AVENUE MUSCLE, INC.

Company Details

Name: MADISON AVENUE MUSCLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1983 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 883017
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND ST., 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
BASKIN & SEARS DOS Process Agent 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1387245 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B052308-4 1983-12-22 CERTIFICATE OF INCORPORATION 1983-12-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MADISON AVENUE MUSCLE 73660732 1987-05-14 No data No data
Register Principal
Mark Type Trademark
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 1988-03-28

Mark Information

Mark Literal Elements MADISON AVENUE MUSCLE
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 SPORTS WEAR AND CLOTHING
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Sep. 01, 1986
Use in Commerce Sep. 01, 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 MADISON AVENUE MUSCLE, INC.
Owner Address 38TH AND MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GUY E. MATTHEWS
Correspondent Name/Address GUY E MATTHEWS, STE 400, 1800 AUGUSTA, HOUSTON, TEXAS UNITED STATES 77057

Prosecution History

Date Description
1988-03-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-07-29 NON-FINAL ACTION MAILED
1987-07-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-04
MADISON AVENUE MUSCLE 73524033 1985-02-25 1373052 1985-11-26
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 1992-11-04
Publication Date 1985-09-17
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements MADISON AVENUE MUSCLE
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 HEALTH CLUB AND SPA SERVICES
International Class(es) 041 - Primary Class
U.S Class(es) 100, 107
Class Status SECTION 8 - CANCELLED
First Use Dec. 23, 1983
Use in Commerce Dec. 23, 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 MADISON AVENUE MUSCLE, INC.
Owner Address 38TH AND MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GUY E. MATTHEWS
Correspondent Name/Address GUY E MATTHEWS, 1800 AUGUSTA, STE 400, HOUSTON, TEXAS UNITED STATES 77057

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1985-11-26 REGISTERED-PRINCIPAL REGISTER
1985-09-17 PUBLISHED FOR OPPOSITION
1985-08-18 NOTICE OF PUBLICATION
1985-07-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-28 NON-FINAL ACTION MAILED
1985-05-01 ASSIGNED TO EXAMINER
1985-05-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-22

Date of last update: 24 Jan 2025

Sources: New York Secretary of State