Search icon

MARK BAREN, INC.

Company Details

Name: MARK BAREN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1960 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 132458
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%KLEIGER & KLEIGER DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1960-10-18 1964-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2104967 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B547954-2 1987-09-24 ASSUMED NAME CORP INITIAL FILING 1987-09-24
463752 1964-11-10 CERTIFICATE OF AMENDMENT 1964-11-10
236947 1960-10-18 CERTIFICATE OF INCORPORATION 1960-10-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LE CLUB 73355504 1982-03-19 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1983-11-22
Publication Date 1982-12-28

Mark Information

Mark Literal Elements LE CLUB
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 Bags, Handbags, Wallets and Billfolds Made of Leather, Vinyl and Fabric
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status ABANDONED
Basis 1(a)
First Use Dec. 15, 1981
Use in Commerce Dec. 18, 1981

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 Mark Baren, Inc.
Owner Address 22 W. 32nd St. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Allison C. Collard
Correspondent Name/Address ALLISON C COLLARD, 1077 NORTHERN BLVD, ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
1983-11-22 OPPOSITION TERMINATED NO. 999999
1983-11-08 OPPOSITION SUSTAINED NO. 999999
1982-12-28 PUBLISHED FOR OPPOSITION
1983-11-08 OPPOSITION SUSTAINED NO. 999999
1983-11-22 ABANDONMENT - AFTER INTER PARTES DECISION
1983-06-29 OPPOSITION INSTITUTED NO. 999999
1982-11-09 NOTICE OF PUBLICATION
1982-11-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-10-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11800612 0215000 1978-11-22 22 WEST 32ND ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1984-03-10
11757747 0215000 1978-08-22 22 WEST 32ND STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-22
Case Closed 1978-11-28

Related Activity

Type Complaint
Activity Nr 320375355

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1978-08-29
Abatement Due Date 1978-09-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1978-08-29
Abatement Due Date 1978-09-08
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1978-08-29
Abatement Due Date 1978-09-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1978-08-29
Abatement Due Date 1978-09-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-08-29
Abatement Due Date 1978-09-03
Nr Instances 2
11721925 0215000 1976-04-01 22 W 32ND STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-01
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State