Search icon

WINTHROP PRODUCTS INC.

Company Details

Name: WINTHROP PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1942 (83 years ago)
Date of dissolution: 24 Apr 1996
Entity Number: 34134
ZIP code: 19101
County: New York
Place of Formation: Delaware
Address: P.O. BOX 7929, 0NE FRANKLIN PLAZA, PHILADELPHIA, PA, United States, 19101
Principal Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER J. COUGHLIN Chief Executive Officer 90 PARK AVE., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 7929, 0NE FRANKLIN PLAZA, PHILADELPHIA, PA, United States, 19101

History

Start date End date Type Value
1996-03-26 1996-04-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-26 1996-04-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-19 1996-03-26 Address ATTN: LEGAL DEPT., 90 PARK AVE., NEW YORK, NY, 10016, 1302, USA (Type of address: Service of Process)
1966-06-24 1993-02-19 Address 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1950-09-28 1966-06-24 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1942-02-13 1950-09-28 Address 170 VARICK ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960424000132 1996-04-24 SURRENDER OF AUTHORITY 1996-04-24
960326000449 1996-03-26 CERTIFICATE OF CHANGE 1996-03-26
940304002187 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930219002772 1993-02-19 BIENNIAL STATEMENT 1993-02-01
B321330-2 1986-02-12 ASSUMED NAME CORP INITIAL FILING 1986-02-12
565800-3 1966-06-24 CERTIFICATE OF AMENDMENT 1966-06-24
F875-35 1950-09-28 CERTIFICATE OF AMENDMENT 1950-09-28
F685-59 1942-02-13 APPLICATION OF AUTHORITY 1942-02-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NAMURON 71463006 1943-08-25 405197 1944-01-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-01-10

Mark Information

Mark Literal Elements NAMURON
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 HYPNOTIC PREPARATION
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 02, 1943
Use in Commerce Aug. 02, 1943

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 WINTHROP PRODUCTS INC.
Owner Address NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-01-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702235 Marine Contract Actions 1987-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 67
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-02
Termination Date 1987-12-08
Section 1300

Parties

Name WINTHROP PRODUCTS INC.
Role Plaintiff
Name S.S. ROBERT E. LEE
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State