Search icon

AMERICAN DANCE FESTIVAL, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN DANCE FESTIVAL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 1975
Business ALEI: 0051378
Annual report due: 12 Aug 2025
Business address: 715 BROAD ST, DURHAM, NC, 27705, United States
Mailing address: BOX 90772, DURHAM, NC, United States, 27708
Place of Formation: CONNECTICUT
E-Mail: tondu@americandancefestival.org

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN DANCE FESTIVAL, INC., NEW YORK 1479250 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEYJPNMBFMK7 2025-01-29 715 BROAD ST, DURHAM, NC, 27705, 4833, USA BOX 90772, DURHAM, NC, 27708, 0772, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-01
Initial Registration Date 2005-05-17
Entity Start Date 1934-01-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH TONDU
Role MANAGING DIRECTOR
Address BOX 90772, DURHAM, NC, 27708, 0772, USA
Title ALTERNATE POC
Name JODEE NIMERICHTER
Role EXECUTIVE DIRECTOR
Address 715 BROAD ST, DURHAM, NC, 27705, USA
Government Business
Title PRIMARY POC
Name SARAH TONDU
Role MANAGING DIRECTOR
Address BOX 90772, DURHAM, NC, 27708, 0772, USA
Title ALTERNATE POC
Name JODEE NIMERICHTER
Address BOX 90772, DURHAM, NC, 27708, 0772, USA
Past Performance
Title ALTERNATE POC
Name JODEE NIMERICHTER
Address 715 BROAD ST, DURHAM, NC, 27705, USA

Director

Name Role Business address Residence address
MR CHARLES L REINHART Director - 200 RIVERSIDE BLVD, APT 25C, NEW YORK, NY, 10069, United States
DIANE LINFORS Director NELSON & CO PA, 3603 UNIVERSITY DR, DURHAM, NC, 27707, United States 144 PINECREST RD, DURHAM, NC, 27705, United States
MS JUDITH SAGAN Director - 55 EAST PEARSON ST, APT 5106, CHICAGO, IL, 60611, United States
Natalie Dunn Director - 2924 Hartwell Pond Dr, Hillsborough, NC, 27278-7592, United States
Christine Mark Director - 14 Mayapple Pl, Durham, NC, 27705-1953, United States
Robin Gallant Director Box 1574, Cary, NC, 27512, United States 107 Windrock Lane, Cary, NC, 27518, United States
BERNARD E BELL Director UNC CHAPEL HILL ARTS AND SCIENCES, Economics, Gardner Hall 104C, 205 SOUTH BLDG, CHAPEL HILL, NC, 27599, United States 1301 S BENBOW RD, GREENSBORO, NC, 27406, United States
DR JAMES FRAZIER Director DEAN, COLLEGE OF FINE ARTS, 236 FINE ARTS BUILDING, 540 W CALL ST, TALLAHASSEE, FL, 32304, United States 2812 COLONNADE COURT, TALLAHASSEE, FL, 32309, United States
MR. CURT C MYERS Director DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019, United States 124 E 84TH #4A, NEW YORK, NY, 10028, United States
Ralf Etienne Director 1 Bryant Park, New York, NY, 10036, United States 45 West 54th Street, New York, NY, 10019, United States

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address Residence address
MR. CURT C MYERS Officer DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019, United States 124 E 84TH #4A, NEW YORK, NY, 10028, United States
JODEE NIMERICHTER Officer 715 BROAD STREET, DURHAM, NC, 27705, United States 106 PATHWOOD LANE, DURHAM, NC, 27705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217889 2024-07-15 - Annual Report Annual Report -
BF-0011089081 2023-07-14 - Annual Report Annual Report -
BF-0010376111 2022-07-19 - Annual Report Annual Report 2022
BF-0009809552 2021-08-18 - Annual Report Annual Report -
0006967464 2020-08-26 - Annual Report Annual Report 2020
0006630049 2019-08-23 - Annual Report Annual Report 2019
0006366903 2019-02-06 - Annual Report Annual Report 2018
0005914493 2017-08-23 - Annual Report Annual Report 2017
0005634609 2016-08-22 - Annual Report Annual Report 2016
0005388238 2015-08-28 - Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AMERICAN DANCE FESTIVAL 73486558 1984-06-22 1365972 1985-10-15
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 1992-04-06
Publication Date 1985-08-06
Date Cancelled 1992-04-06

Mark Information

Mark Literal Elements AMERICAN DANCE FESTIVAL
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 ASSOCIATION SERVICES NAMELY, PROMOTING INTEREST IN AND KNOWLEDGE ABOUT THE FIELDS OF DANCE, MUSIC, DRAMA, LITERATURE AND THE VISUAL ARTS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use 1948
Use in Commerce 1948

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 AMERICAN DANCE FESTIVAL, INC.
Owner Address BOX 6097, COLLEGE STATION DURHAM, NORTH CAROLINA UNITED STATES 27708
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name SAMUEL T. WYRICK, III
Correspondent Name/Address CASEY, HAYTHE & KRUGMAN, 4700 HOMEWOOD COURT, STE 340, RALEIGH, NORTH CAROLINA UNITED STATES 27609

Prosecution History

Date Description
1992-04-06 CANCELLED SEC. 8 (6-YR)
1985-10-15 REGISTERED-PRINCIPAL REGISTER
1985-08-06 PUBLISHED FOR OPPOSITION
1985-07-07 NOTICE OF PUBLICATION
1985-06-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-11-27 NON-FINAL ACTION MAILED
1984-10-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-19
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information