Search icon

PARFUMS CARON INCORPORATED

Company Details

Name: PARFUMS CARON INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1998 (26 years ago)
Date of dissolution: 22 Dec 1999
Entity Number: 2314585
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
991222000494 1999-12-22 CERTIFICATE OF MERGER 1999-12-22
981110000211 1998-11-10 APPLICATION OF AUTHORITY 1998-11-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARON 71164875 1922-06-03 164476 1923-02-20
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-10-02

Mark Information

Mark Literal Elements CARON
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 Perfume, Toilet Water, [ Rouges, ] Face Powder [, Talcum Powder] [, Brilliantine, Dentrifices ]
International Class(es) 001, 002, 003, 004, 005
U.S Class(es) 006 - Primary Class
Class Status ACTIVE
Basis 1(a) 44(e)
First Use 1905
Use in Commerce 1905

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E Yes
Currently 44E Yes
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PARFUMS CARON
Owner Address 22, rue de l'Elysée Paris FRANCE 75008
Legal Entity Type JOINT STOCK COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Milena S. Mishev
Docket Number 001-129tmus
Attorney Email Authorized Yes
Attorney Primary Email Address mmishev@gtpp.com
Fax 603-668-2970
Phone 917-349-1735
Correspondent e-mail mmishev@gtpp.com, ldenbow@gtpp.com, jvining@gtpp.com, sgrossman@gtpp.com
Correspondent Name/Address Milena S. Mishev, Grossman, Tucker, Perreault & Pfleger, PLLC, 55 S. Commercial Street, Manchester, NEW HAMPSHIRE UNITED STATES 03101
Correspondent e-mail Authorized Yes
Fax 603-668-2970
Phone 917-349-1735
Domestic Representative Name Milena S. Mishev
Domestic Representative e-mail mmishev@gtpp.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2023-10-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-10-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2023-10-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-10-02 ASSIGNED TO PARALEGAL
2023-07-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-07-27 TEAS CHANGE OF DOMESTIC REPRESENTATIVES ADDRESS
2023-07-27 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-07-27 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-02-08 TEAS SECTION 8 & 9 RECEIVED
2022-02-20 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-02-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-02-25 REGISTERED AND RENEWED (FIFTH RENEWAL - 10 YRS)
2013-02-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-02-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-02-11 TEAS SECTION 8 & 9 RECEIVED
2012-07-02 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-07-02 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-01-09 CASE FILE IN TICRS
2003-08-20 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2003-08-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-06-02 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2003-06-02 PAPER RECEIVED
2003-05-06 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2003-02-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-02-21 PAPER RECEIVED
1986-11-21 MISCELLANEOUS PAPER
1983-02-20 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1983-06-14 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1982-02-20 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2023-10-02

Date of last update: 24 Feb 2025

Sources: New York Secretary of State