Search icon

1800MATTRESS.COM IP, LLC

Company Details

Name: 1800MATTRESS.COM IP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777266
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-06-29 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-29 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-22 2017-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-22 2017-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-02 2010-03-22 Address 1000 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-02-20 2009-10-02 Address 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, 4940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222002583 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210222060393 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190204060538 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170707006494 2017-07-07 BIENNIAL STATEMENT 2017-02-01
170629000924 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
150223006270 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130219006104 2013-02-19 BIENNIAL STATEMENT 2013-02-01
120327000621 2012-03-27 CERTIFICATE OF AMENDMENT 2012-03-27
110311002895 2011-03-11 BIENNIAL STATEMENT 2011-02-01
100322000566 2010-03-22 CERTIFICATE OF CHANGE 2010-03-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIAL A MATTRESS 73450411 1983-10-31 1339658 1985-06-04
Register Principal
Mark Type Service Mark
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 2020-03-20
Publication Date 1985-03-26
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements DIAL A MATTRESS
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 Retail Outlet Services and Retail Direct Sale of Mattresses
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1976
Use in Commerce Sep. 01, 1983

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 1800MATTRESS.COM IP, LLC
Owner Address 1000 South Oyster Bay Road Hicksville, NEW YORK UNITED STATES 11801
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Monica B. Richman
Docket Number 20004229-000
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@snrdenton.com
Fax 212-768-6800
Phone 212-768-5367
Correspondent e-mail trademarks.us@dentons.com
Correspondent Name/Address Monica B. Richman, DENTONS US LLP, WACKER DRIVE STATION, WILLIS TOWER, P.O. BOX #061080, CHICAGO, ILLINOIS UNITED STATES 60606-1080
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-12-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-02-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-07-02 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2014-07-02 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2013-06-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-04-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-10-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-10-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2012-04-25 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-30 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-09-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-09-21 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2009-09-21 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-09-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-09-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-05-22 CASE FILE IN TICRS
2006-02-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-02-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-02-23 ASSIGNED TO PARALEGAL
2005-09-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-09-27 TEAS SECTION 8 & 9 RECEIVED
2004-08-11 PAPER RECEIVED
1991-06-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-07 RESPONSE RECEIVED TO POST REG. ACTION
1991-03-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-02-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-10-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-06-04 REGISTERED-PRINCIPAL REGISTER
1985-03-26 PUBLISHED FOR OPPOSITION
1985-03-13 NOTICE OF PUBLICATION
1985-02-17 NOTICE OF PUBLICATION
1985-01-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-14 ASSIGNED TO EXAMINER
1984-10-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-09-06 NON-FINAL ACTION MAILED
1984-07-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-23 NON-FINAL ACTION MAILED
1984-03-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State