Search icon

WHEATLAND CORPORATION

Company Details

Name: WHEATLAND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 01 Jan 1988
Entity Number: 999042
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 14TH FLOOR, 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WHEATLAND CORPORATION DOS Process Agent 14TH FLOOR, 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1985-05-22 1987-12-22 Address SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B582062-4 1987-12-22 CERTIFICATE OF MERGER 1988-01-01
B229089-4 1985-05-22 APPLICATION OF AUTHORITY 1985-05-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GROVE PRESS 73635343 1986-12-15 1456491 1987-09-08
Trademark image
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 1994-03-14
Publication Date 1987-06-16
Date Cancelled 1994-03-14

Mark Information

Mark Literal Elements GROVE PRESS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.25 - Cypress tree; Other trees or bushes; Willow tree, 26.15.09 - Polygons made of geometric figures, objects, humans, plants or animals, 26.15.21 - Polygons that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For BOOKS OF FICTION AND NON-FICTIONAL BOOKS ON VARIOUS SUBJECT
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1952
Use in Commerce Dec. 31, 1952

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 WHEATLAND CORPORATION
Owner Address 841 BROADWAY NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANNE E. KERSHAW
Correspondent Name/Address ANNE E KERSHAW, PRYOR, CASHMAN, SHERMAN & FLYNN, 410 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1994-03-14 CANCELLED SEC. 8 (6-YR)
1989-07-06 AMENDMENT UNDER SECTION 7 - PROCESSED
1989-05-19 AMENDMENT UNDER SECTION 7 - PROCESSED
1989-04-17 RESPONSE RECEIVED TO POST REG. ACTION
1989-03-10 POST REGISTRATION ACTION MAILED - SEC. 7
1988-11-01 SEC 7 REQUEST FILED
1988-07-22 REGISTERED - SEC. 7 REQUEST ABANDONED
1988-06-24 RESPONSE RECEIVED TO POST REG. ACTION
1988-06-17 POST REGISTRATION ACTION MAILED - SEC. 7
1988-04-25 SEC 7 REQUEST FILED
1987-09-08 REGISTERED-PRINCIPAL REGISTER
1987-06-16 PUBLISHED FOR OPPOSITION
1987-05-15 NOTICE OF PUBLICATION
1987-04-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-27 NON-FINAL ACTION MAILED
1987-02-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-08-24

Date of last update: 24 Jan 2025

Sources: New York Secretary of State