Name: | MR. BEAUTY EQUIPMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1965 (59 years ago) |
Date of dissolution: | 08 Jul 2002 |
Entity Number: | 191154 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 229 WEST SUNRISE HIGHWAY, MERRICK, NY, United States, 11566 |
Principal Address: | 200 E SUNRISE HIGHWAY, FREEPORT, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN LIPMAN | Chief Executive Officer | 551 MARSEILLES PATH, SAYVILLE, NY, United States, 12784 |
Name | Role | Address |
---|---|---|
LEVY & CHARWAT | DOS Process Agent | 229 WEST SUNRISE HIGHWAY, MERRICK, NY, United States, 11566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020708000027 | 2002-07-08 | CERTIFICATE OF DISSOLUTION | 2002-07-08 |
010904002494 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
991026002147 | 1999-10-26 | BIENNIAL STATEMENT | 1999-09-01 |
971028002731 | 1997-10-28 | BIENNIAL STATEMENT | 1997-09-01 |
950405002228 | 1995-04-05 | BIENNIAL STATEMENT | 1993-09-01 |
C198422-2 | 1993-04-06 | ASSUMED NAME CORP INITIAL FILING | 1993-04-06 |
518871-4 | 1965-09-24 | CERTIFICATE OF INCORPORATION | 1965-09-24 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MR. BEAUTY | 73675291 | 1987-07-27 | 1625212 | 1990-11-27 | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MR. BEAUTY |
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 | CUSTOM DESIGN, CONSULTING AND RETAIL OUTLET SERVICES IN THE FIELD OF BEAUTY AND SKIN CARE SALONS AND RELATED EQUIPMENT |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 100, 101 |
Class Status | SECTION 8 - CANCELLED |
First Use | 1965 |
Use in Commerce | 1965 |
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 | MR. BEAUTY EQUIPMENT LTD. |
Owner Address | 17 W. 56TH STREET NEW YORK, NEW YORK UNITED STATES 10019 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | STEPHEN E. FELDMAN |
Correspondent Name/Address | STEPHEN E FELDMAN, 12 E 41ST ST, NEW YORK, NEW YORK UNITED STATES 10017 |
Prosecution History
Date | Description | |
---|---|---|
1997-06-02 | CANCELLED SEC. 8 (6-YR) | |
1990-11-27 | REGISTERED-PRINCIPAL REGISTER | |
1990-09-04 | PUBLISHED FOR OPPOSITION | |
1990-08-09 | NOTICE OF PUBLICATION | |
1990-08-06 | NOTICE OF PUBLICATION | |
1990-06-27 | APPROVED FOR PUB - PRINCIPAL REGISTER | |
1990-06-21 | EXAMINER'S AMENDMENT MAILED | |
1990-06-18 | ASSIGNED TO EXAMINER | |
1989-08-14 | JURISDICTION RESTORED TO EXAMINING ATTORNEY | |
1989-06-21 | EX PARTE APPEAL-INSTITUTED | 675291 |
1989-02-21 | CORRESPONDENCE RECEIVED IN LAW OFFICE | |
1988-08-16 | FINAL REFUSAL MAILED | |
1988-06-09 | CORRESPONDENCE RECEIVED IN LAW OFFICE | |
1987-12-14 | NON-FINAL ACTION MAILED | |
1987-10-13 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1990-12-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State