Search icon

BURLINGTON INDUSTRIES LLC

Company Details

Name: BURLINGTON INDUSTRIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987435
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BURLINGTON INDUSTRIES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-19 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-06 2017-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-11 2005-04-06 Address ATTN WILBUR L ROSS JR, 101 E 52ND ST 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201003425 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060061 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-38272 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38271 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171219006265 2017-12-19 BIENNIAL STATEMENT 2017-12-01
151221006167 2015-12-21 BIENNIAL STATEMENT 2015-12-01
120326002061 2012-03-26 BIENNIAL STATEMENT 2011-12-01
091208002840 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071206002672 2007-12-06 BIENNIAL STATEMENT 2007-12-01
051221002535 2005-12-21 BIENNIAL STATEMENT 2005-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EDWIN 73185709 1978-09-14 1160070 1981-07-07
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 1988-01-19
Publication Date 1981-04-14
Date Cancelled 1988-01-19

Mark Information

Mark Literal Elements EDWIN
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 Fabrics for Use in Making Men's, Women's and Children's Clothing
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 11, 1978
Use in Commerce Aug. 30, 1978

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 Burlington Industries
Owner Address 1345 Avenue of the Americas New York, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert C. Hennessy
Correspondent Name/Address ROBERT C HENNESSY, LEGAL DEPT, BURLINGTON INDUSTRIES, INC, 1345 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
1988-01-19 CANCELLED SEC. 8 (6-YR)
1981-07-07 REGISTERED-PRINCIPAL REGISTER
1981-02-03 NOTICE OF PUBLICATION
1980-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1978-12-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State