Search icon

BARRY ELECTRONICS MAIL ORDER CORPORATION

Company Details

Name: BARRY ELECTRONICS MAIL ORDER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1962 (62 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 151212
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BERNARD A. SALWEN DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
C024991-2 1989-06-21 ASSUMED NAME CORP INITIAL FILING 1989-06-21
DP-21908 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
346954 1962-10-09 CERTIFICATE OF INCORPORATION 1962-10-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BARRY'S GREEN SHEET 72176478 1963-09-09 775390 1964-08-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-18

Mark Information

Mark Literal Elements BARRY'S GREEN SHEET
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CATALOGS PRINTED FROM TIME TO TIME PERTAINING TO ELECTRONIC EQUIPMENT
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1955
Use in Commerce Dec. 1955

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 BARRY ELECTRONICS MAIL ORDER CORPORATION
Owner Address 512 BROADWAY NEW YORK 12, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-11-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State