Search icon

A. SARGENTI CO., INC.

Company Details

Name: A. SARGENTI CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1833003
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 165 WEST 14TH STREET, NY, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FEDER & PLATT, ESQS. DOS Process Agent 165 WEST 14TH STREET, NY, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-1363523 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940629000334 1994-06-29 CERTIFICATE OF INCORPORATION 1994-06-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SARGENTI 71699251 1955-12-01 640117 1957-01-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-10-20

Mark Information

Mark Literal Elements SARGENTI
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 CANNED AND BOTTLED FOOD PRODUCTS-NAMELY, VINEGAR, MAYONNAISE, TOMATOES, TOMATO CATSUP, TOMATO PUREE, CARROTS, CHILI SAUCE, AND COCKTAIL SAUCE
International Class(es) 029, 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 10, 1947
Use in Commerce Jan. 10, 1947

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 A. SARGENTI CO., INC.
Owner Address 437 W. 17TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-10-20 EXPIRED SEC. 9
1977-01-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8503053 Other Labor Litigation 1988-07-29 jury verdict
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-29
Termination Date 1988-11-17

Parties

Name COOPER BEN
Role Plaintiff
Name A. SARGENTI CO., INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State