Name: | BROADWAY PEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1953 (72 years ago) |
Date of dissolution: | 30 Jun 1986 |
Entity Number: | 90813 |
ZIP code: | 30340 |
County: | New York |
Place of Formation: | New York |
Address: | 7012 BEST FRIEND ROAD, DORAVILLE, GA, United States, 30340 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCRIPTO-TOKAI, INC. | DOS Process Agent | 7012 BEST FRIEND ROAD, DORAVILLE, GA, United States, 30340 |
Start date | End date | Type | Value |
---|---|---|---|
1953-02-27 | 1986-06-30 | Address | 5 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B375943-5 | 1986-06-30 | CERTIFICATE OF MERGER | 1986-06-30 |
8432-10 | 1953-02-27 | CERTIFICATE OF INCORPORATION | 1953-02-27 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TELSTAR | 72204956 | 1964-10-28 | 793368 | 1965-07-27 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | TELSTAR |
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 | BALL POINT PENS, FOUNTAIN PENS, MECHANICAL PENCILS, AND SUPPLIES AND PARTS THEREFOR |
International Class(es) | 016 |
U.S Class(es) | 037 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Sep. 10, 1962 |
Use in Commerce | Sep. 10, 1962 |
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 | BROADWAY PEN CORP. |
Owner Address | 42-24 ORCHARD ST. LONG ISLAND CITY 1, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | MILES J ALEXANDER, 3100 EQUITABLE BLDG, 100 PEACHTREE ST, ATLANTA, GEORGIA UNITED STATES 30043 |
Prosecution History
Date | Description |
---|---|
1988-06-15 | EXPIRED SEC. 9 |
1985-11-19 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1985-09-09 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11584794 | 0214700 | 1974-03-14 | 42-24 ORCHARD ST, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-22 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-22 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-03-21 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 6 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-03-21 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-22 |
Nr Instances | 10 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-22 |
Nr Instances | 90 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-22 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-22 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State