Search icon

CHANDLER MACHINE USA LLC

Company Details

Name: CHANDLER MACHINE USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2003 (22 years ago)
Entity Number: 2875614
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 WEST 25TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
070205002848 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050422002521 2005-04-22 BIENNIAL STATEMENT 2005-02-01
030228000437 2003-02-28 ARTICLES OF ORGANIZATION 2003-02-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHANDLER 72325838 1969-04-29 885415 1970-02-03
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 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements CHANDLER
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 SEWING MACHINES, PINKING MACHINES AND PINKING CUTTERS, PLEATING MACHINES, AND CONVOLUTING MACHINES FOR FILTER MEDIA
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1917
Use in Commerce 1917

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 CHANDLER MACHINE USA, LLC
Owner Address 400 VETERANS BLVD. CARLSTADT, NEW JERSEY UNITED STATES 07072
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David Wolf
Docket Number C1010.20014U
Fax 617-646-8646
Phone 617-646-8000
Correspondent Name/Address David Wolf, Wolf Greenfield & Sacks, P.C., 600 Atlantic Avenue, Boston, MASSACHUSETTS UNITED STATES 02210

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-06-29 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2009-06-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-06-18 ASSIGNED TO PARALEGAL
2009-06-17 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-06-16 TEAS SECTION 8 & 9 RECEIVED
2008-11-18 CASE FILE IN TICRS
2000-03-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2000-03-22 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
1999-10-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-11-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1989-09-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-06-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State