Name: | MILLARD HANENSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1965 (60 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 183203 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | BONDY & SCHLOSS, 6 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLARD HANENSON CORP. | DOS Process Agent | BONDY & SCHLOSS, 6 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1965-01-11 | 1978-10-11 | Address | 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-906858 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C191345-2 | 1992-08-14 | ASSUMED NAME CORP INITIAL FILING | 1992-08-14 |
A521952-4 | 1978-10-11 | CERTIFICATE OF AMENDMENT | 1978-10-11 |
474731 | 1965-01-11 | CERTIFICATE OF INCORPORATION | 1965-01-11 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAZY BONES | 72208573 | 1964-12-21 | 801736 | 1966-01-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | LAZY BONES |
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 | REMOTE CONTROL SWITCH CONNECTOR TO TURN ELECTRICAL DEVICES ON AND OFF |
International Class(es) | 009 |
U.S Class(es) | 021 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jan. 19, 1957 |
Use in Commerce | Jan. 19, 1957 |
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 | MILLARD HANENSON CORP. |
Owner Address | 215 PARK AVE. SOUTH NEW YORK, N.Y., ASSIGNEE OF MILLARD HANENSON, INC. (NEW YORK CORPORATION) NEW YORK, N.Y. |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1986-04-11 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11755444 | 0215000 | 1977-03-22 | 215 PARK AVENUE SOUTH, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-03-24 |
Abatement Due Date | 1977-03-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-03-24 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1977-03-24 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-03-24 |
Abatement Due Date | 1977-03-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-03-24 |
Abatement Due Date | 1977-03-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State