Search icon

MADAME C.J. WALKER ENTERPRISES, LLC

Company Details

Name: MADAME C.J. WALKER ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2012 (12 years ago)
Entity Number: 4289845
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NY, 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
MADAME C.J. WALKER ENTERPRISES, LLC DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-02 2018-06-07 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2016-12-02 2018-06-07 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2012-09-21 2013-04-02 Name SDPE LLC
2012-08-30 2016-12-02 Address ATTN: RICHELIEU DENNIS, 11 RANICK DRIVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2012-08-30 2012-09-21 Name MADAME C.J. WALKER ENTERPRISES, LLC

Filings

Filing Number Date Filed Type Effective Date
240802004183 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220830002707 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200803061846 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-61456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180808006411 2018-08-08 BIENNIAL STATEMENT 2018-08-01
180607000216 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
170804006377 2017-08-04 BIENNIAL STATEMENT 2016-08-01
161202000499 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
150213002006 2015-02-13 BIENNIAL STATEMENT 2014-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MW MADAM C.J. WALKER 73144654 1977-10-14 1097133 1978-07-25
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 2022-02-18
Date Cancelled 2022-02-18

Mark Information

Mark Literal Elements MW MADAM C.J. WALKER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.02 - Ovals, plain single line; Plain single line ovals, 26.11.02 - Plain single line rectangles; Rectangles (single line)

Goods and Services

For SCALP OINTMENT
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 01, 1967
Use in Commerce Jun. 01, 1967

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 MADAME C.J. WALKER ENTERPRISES, LLC
Owner Address 11 RANICK DRIVE AMITYVILLE, NEW YORK UNITED STATES 11701
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lisa W. Rosaya
Attorney Email Authorized Yes
Attorney Primary Email Address nyctrademarks@bakermckenzie.com
Fax 212 310 1659
Phone 212 626 4557
Correspondent e-mail nyctrademarks@bakermckenzie.com, lindsey.utrata@bakermckenzie.com
Correspondent Name/Address Lisa W. Rosaya, Baker & McKenzie LLP, 452 Fifth Avenue, New York, NEW YORK UNITED STATES 10018
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-02-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2018-06-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-06-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2018-01-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-10-28 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-10-07 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-02-25 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-17 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2012-05-16 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-11-13 TTAB RELEASE CASE TO TRADEMARKS
2009-11-13 CANCELLATION TERMINATED NO. 999999
2009-11-13 CANCELLATION DENIED NO. 999999
2008-08-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-08-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-28 ASSIGNED TO PARALEGAL
2008-07-14 TEAS SECTION 8 & 9 RECEIVED
2008-06-26 CANCELLATION INSTITUTED NO. 999999
2007-12-19 CASE FILE IN TICRS
1999-06-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-10-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1998-10-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-10-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-07-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2008-08-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State