Search icon

GLINT MFG. CORP.

Company Details

Name: GLINT MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1986 (39 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1103241
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 517 MONROE BLVD., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLINT MFG. CORP. DOS Process Agent 517 MONROE BLVD., LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
DP-1273820 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B388606-5 1986-08-07 CERTIFICATE OF INCORPORATION 1986-08-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JAZZ 73698599 1987-12-02 1557161 1989-09-19
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 1996-03-25
Publication Date 1989-06-27
Date Cancelled 1996-03-25

Mark Information

Mark Literal Elements JAZZ
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 LIGHTERS
International Class(es) 034 - Primary Class
U.S Class(es) 008
Class Status SECTION 8 - CANCELLED
First Use Aug. 22, 1986
Use in Commerce Aug. 22, 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 GLINT MFG. CORP.
Owner Address 137 EAST MERRICK ROAD FREEPORT, NEW YORK UNITED STATES 11520
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN H. LEVINE
Correspondent Name/Address ALAN H LEVINE, FIDDLER & LEVINE, 350 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
1996-03-25 CANCELLED SEC. 8 (6-YR)
1989-09-19 REGISTERED-PRINCIPAL REGISTER
1989-06-27 PUBLISHED FOR OPPOSITION
1989-05-29 NOTICE OF PUBLICATION
1989-05-27 NOTICE OF PUBLICATION
1989-03-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1989-03-23 EXAMINERS AMENDMENT MAILED
1989-02-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-11-21 LETTER OF SUSPENSION MAILED
1988-11-04 EXAMINERS AMENDMENT MAILED
1988-10-28 ASSIGNED TO EXAMINER
1988-10-18 ASSIGNED TO EXAMINER
1989-09-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-18 NON-FINAL ACTION MAILED
1988-01-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-09-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State