Search icon

MASTERFUND, INC.

Company Details

Name: MASTERFUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1984 (40 years ago)
Date of dissolution: 29 Apr 1993
Entity Number: 938329
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MASTERFUND, INC. DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
930429000318 1993-04-29 CERTIFICATE OF MERGER 1993-04-29
B134373-5 1984-08-21 CERTIFICATE OF INCORPORATION 1984-08-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BANXQUOTE 73529505 1985-03-29 1361862 1985-09-24
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 1992-03-03
Publication Date 1985-07-16
Date Cancelled 1992-03-03

Mark Information

Mark Literal Elements BANXQUOTE
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 PRINTED MATTER, NAMELY, A FINANCIAL NEWSLETTER
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Feb. 1985
Use in Commerce Feb. 1985

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 MASTERFUND INC.
Owner Address 575 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PERLA M. KUHN
Correspondent Name/Address KUHN & MULLER, THE CHRYSLER BLDG 32ND FL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1992-03-03 CANCELLED SEC. 8 (6-YR)
1985-09-24 REGISTERED-PRINCIPAL REGISTER
1985-07-16 PUBLISHED FOR OPPOSITION
1985-06-15 NOTICE OF PUBLICATION
1985-05-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-18

Date of last update: 24 Jan 2025

Sources: New York Secretary of State