Search icon

NEWCO UNIFORM COMPANY, LLC

Headquarter

Company Details

Name: NEWCO UNIFORM COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 1996 (28 years ago)
Date of dissolution: 16 Apr 2004
Entity Number: 2077803
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVE. 11TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of NEWCO UNIFORM COMPANY, LLC, Alabama 000-600-493 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWCO UNIFORM COMPANY, LLC 2009 133915982 2010-06-28 NEWCO UNIFORM COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 315990
Sponsor’s telephone number 6313760232
Plan sponsor’s address P. O. BOX 331, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 133915982
Plan administrator’s name NEWCO UNIFORM COMPANY, LLC
Plan administrator’s address P. O. BOX 331, BABYLON, NY, 11702
Administrator’s telephone number 6313760232

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing MICHAEL F. DEROP

DOS Process Agent

Name Role Address
C/O ALAN E. KATZ, ESQ. DOS Process Agent 600 THIRD AVE. 11TH FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
040416000691 2004-04-16 ARTICLES OF DISSOLUTION 2004-04-16
021004002197 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001004002115 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981020002091 1998-10-20 BIENNIAL STATEMENT 1998-10-01
970821000132 1997-08-21 AFFIDAVIT OF PUBLICATION 1997-08-21
970821000127 1997-08-21 AFFIDAVIT OF PUBLICATION 1997-08-21
961024000026 1996-10-24 ARTICLES OF ORGANIZATION 1996-10-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73421325 1983-04-13 1283452 1984-06-26
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-25
Publication Date 1984-04-03
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.33 - Grotesque men formed by letters, numbers, punctuation or geometric shapes; Stick figures, 02.05.04 - Children, girl(s); Girls, 02.05.05 - Boys; Children, boy(s), 02.07.05 - Groups, children, 02.09.16 - Children depicted playing; Playing, children, 07.01.04 - Detached house, 26.01.21 - Circles that are totally or partially shaded., 26.01.31 - Circles - five or more; Five or more circles

Goods and Services

For Clothing-Namely, Girls' and Young Women's School Uniforms
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Nov. 17, 1982
Use in Commerce Nov. 17, 1982

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 NEWCO UNIFORM COMPANY, LLC
Owner Address 1 GATEWAY CENTER 11-43 RAYMOND PLAZA WEST NEWARK, NEW JERSEY UNITED STATES 07102
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PASQUALE A. RASSANO
Fax 212-218-2200
Phone 212-218-2100
Correspondent Name/Address Nina Shreve, Esq., Fitzpatrick, Cella, Harper & Scinto, 1290 Avenue of the Americas, New York, NEW YORK UNITED STATES 10104-3800

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-03-25 CASE FILE IN TICRS
2011-03-10 CASE FILE IN TICRS
2009-09-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-07-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-07-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-05-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-07-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-04-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-06-26 REGISTERED-PRINCIPAL REGISTER
1984-04-03 PUBLISHED FOR OPPOSITION
1984-02-16 NOTICE OF PUBLICATION
1983-12-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-22 EXAMINER'S AMENDMENT MAILED
1983-12-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2011-03-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State