Search icon

MINDER MATE INC.

Company Details

Name: MINDER MATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1976 (49 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 407055
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REUBEN M. SIWEK DOS Process Agent 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
20080919055 2008-09-19 ASSUMED NAME LLC INITIAL FILING 2008-09-19
DP-53331 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A334704-4 1976-08-09 CERTIFICATE OF INCORPORATION 1976-08-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MINDERMATE 73132609 1977-07-01 1084767 1978-02-07
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 1984-07-03
Date Cancelled 1984-07-03

Mark Information

Mark Literal Elements MINDERMATE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CALENDARS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 20, 1977
Use in Commerce Feb. 20, 1977

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 MINDER MATE INC.
Owner Address 250 E. HARTSDALE AVE. HARTSDALE, N.Y. 10530
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-07-03 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State