Search icon

MASTER TROUSER CORP.

Company Details

Name: MASTER TROUSER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1987 (38 years ago)
Entity Number: 1156748
ZIP code: 10118
County: New York
Place of Formation: New York
Address: C/O AL MUSHKIN, 350 5TH AVE, NEW YORK, NY, United States, 10118
Principal Address: 350 5TH AVENUE, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN BERNARD Chief Executive Officer 350 5TH AVENUE, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AL MUSHKIN, 350 5TH AVE, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1993-05-06 1997-03-21 Address % AL MUSHKIN, 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1987-03-26 1993-05-06 Address 350 5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970321002339 1997-03-21 BIENNIAL STATEMENT 1997-03-01
940329002231 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930506003196 1993-05-06 BIENNIAL STATEMENT 1993-03-01
B475375-3 1987-03-26 CERTIFICATE OF INCORPORATION 1987-03-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WORK. TIME 73248446 1980-02-01 1180305 1981-12-01
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 1988-07-05
Publication Date 1981-09-08
Date Cancelled 1988-07-05

Mark Information

Mark Literal Elements WORK. TIME
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 Trousers, Slacks and Jeans
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 11, 1980
Use in Commerce Jan. 11, 1980

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 Master Trouser Corp.
Owner Address Suite 5900 350 5th Ave. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Abraham Goodman
Correspondent Name/Address GOODMAN & TEITELBAUM, STE 1400, 26 COURT ST, BROOKLYN, NEW YORK UNITED STATES 11242

Prosecution History

Date Description
1988-07-05 CANCELLED SEC. 8 (6-YR)
1981-12-01 REGISTERED-PRINCIPAL REGISTER
1981-09-08 PUBLISHED FOR OPPOSITION
1981-09-08 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-01
RELAXON 73018447 1974-04-10 1016963 1975-07-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-05-06

Mark Information

Mark Literal Elements RELAXON
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 MEN'S, WOMEN'S, BOYS' AND GIRL'S SLACKS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status EXPIRED
Basis 1(a)
First Use Jan. 31, 1974
Use in Commerce Jan. 31, 1974

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 MASTER TROUSER CORP.
Owner Address 350 5TH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-05-06 EXPIRED SEC. 9
1981-10-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-12-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State