Search icon

LOMEY MANUFACTURING CORP.

Company Details

Name: LOMEY MANUFACTURING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1988 (36 years ago)
Date of dissolution: 26 Apr 1995
Entity Number: 1293744
ZIP code: 10019
County: Suffolk
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
950426000520 1995-04-26 CERTIFICATE OF MERGER 1995-04-26
B693834-3 1988-10-12 CERTIFICATE OF AMENDMENT 1988-10-12
B687756-5 1988-09-23 APPLICATION OF AUTHORITY 1988-09-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POLY-N-LACE 72329496 1969-06-09 898010 1970-09-01
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements POLY-N-LACE
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 FLOWER BOUQUET HOLDERS
International Class(es) 020
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 15, 1969
Use in Commerce Jan. 15, 1969

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 LOMEY MANUFACTURING CORP.
Owner Address P.O. BOX 7 DEER PARK, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-28

Date of last update: 23 Jan 2025

Sources: New York Secretary of State