Search icon

STONEHENGE LTD.

Company Details

Name: STONEHENGE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 890287
ZIP code: 11241
County: New York
Place of Formation: New York
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN ELEFANT ESQ DOS Process Agent 16 COURT ST, BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
DP-1801771 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B062347-5 1984-01-25 CERTIFICATE OF INCORPORATION 1984-01-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STONEHENGE 73468738 1984-03-05 1320873 1985-02-19
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 2005-11-26
Publication Date 1984-12-11
Date Cancelled 2005-11-26

Mark Information

Mark Literal Elements STONEHENGE
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 Ties
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 30, 1984
Use in Commerce Jan. 30, 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 Stonehenge Ltd.
Owner Address Suite 1005 366 Fifth Avenue New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Barry A. Cooper
Correspondent Name/Address GOTTLIEB, RACKMAN & REISMAN, PC, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2005-11-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-03-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-12-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-19 REGISTERED-PRINCIPAL REGISTER
1984-12-11 PUBLISHED FOR OPPOSITION
1984-11-26 NOTICE OF PUBLICATION
1984-07-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-07-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-03-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State