Search icon

BIG JON, INC.

Company Details

Name: BIG JON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1985 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1043263
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 60 BONNIE LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG JON, INC. DOS Process Agent 60 BONNIE LANE, STONY BROOK, NY, United States, 11790

Filings

Filing Number Date Filed Type Effective Date
DP-1169150 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B293282-3 1985-11-26 CERTIFICATE OF INCORPORATION 1985-11-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NAUGHTY NELLIE 73644614 1987-02-13 1456571 1987-09-08
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 NAUGHTY NELLIE
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 METAL SHOE AND BOOT REMOVERS IN THE NATURE OF BOOT JACKS
International Class(es) 021 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
First Use Dec. 15, 1986
Use in Commerce Dec. 15, 1986

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 BIG JON, INC.
Owner Address 31 BOX SQUARE FARMINGVILLE, NEW YORK UNITED STATES 11738
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EDWARD H. LOVEMAN
Correspondent Name/Address EDWARD H LOVEMAN, 150 BROAD HOLLOW RD, STE 118, MELVILLE, NEW YORK UNITED STATES 11747

Prosecution History

Date Description
1994-03-14 CANCELLED SEC. 8 (6-YR)
1987-09-08 REGISTERED-PRINCIPAL REGISTER
1987-06-16 PUBLISHED FOR OPPOSITION
1987-05-15 NOTICE OF PUBLICATION
1987-04-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-17 EXAMINER'S AMENDMENT MAILED
1987-04-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-09-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State