Search icon

BATES FABRICS, INC.

Company Details

Name: BATES FABRICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1977 (48 years ago)
Date of dissolution: 03 May 1991
Entity Number: 435368
ZIP code: 04212
County: New York
Place of Formation: Maine
Address: P.O. BOX 3200, AUBURN, ME, United States, 04212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3200, AUBURN, ME, United States, 04212

History

Start date End date Type Value
1985-12-23 1991-05-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-23 1991-05-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-05-23 1985-12-23 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-05-23 1985-12-23 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100510027 2010-05-10 ASSUMED NAME CORP INITIAL FILING 2010-05-10
910503000110 1991-05-03 SURRENDER OF AUTHORITY 1991-05-03
B302845-2 1985-12-23 CERTIFICATE OF AMENDMENT 1985-12-23
A402213-5 1977-05-23 APPLICATION OF AUTHORITY 1977-05-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
"LOOMED TO BE HEIRLOOMED" 71561549 1948-07-16 539750 1951-03-20
Trademark image
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-03-30

Mark Information

Mark Literal Elements "LOOMED TO BE HEIRLOOMED"
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 BEDSPREADS [ , DRAPERIES, SHEETS, NAPKINS, TABLE CLOTHS, AND PILLOW CASES ]
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 11, 1938
Use in Commerce Feb. 11, 1938

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 BATES FABRICS, INC.
Owner Address P.O. BOX 49 GROVER, NORTH CAROLINA UNITED STATES 28073
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN L. SULLIVAN, JR.
Correspondent Name/Address JOHN L SULLIVAN JR, P O DRAWER 34009, BELL, SELTZER, PARK & GIBSON, 1211 E MOREHEAD ST, CHARLOTTE, NORTH CAROLINA UNITED STATES 28234

Prosecution History

Date Description
2002-03-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-02-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1991-08-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-06-06 POST REGISTRATION ACTION CORRECTION
1991-02-19 POST REGISTRATION ACTION CORRECTION
1971-03-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-01-25
RIPPLETTE 71048365 1910-03-12 78575 1910-06-28
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-07-06

Mark Information

Mark Literal Elements RIPPLETTE
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 COTTON PIECE GOODS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1910
Use in Commerce Jan. 01, 1910

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 BATES FABRICS, INC.
Owner Address P. O. BOX 49 GROVER, NORTH CAROLINA UNITED STATES 28073
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JOHN L SULLIVAN JR, BELL, SELTZER, PARK & GIBSON, P O BOX 34009, CHARLOTTE, NORTH CAROLINA UNITED STATES 28234

Prosecution History

Date Description
2001-07-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-07-17 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
1990-05-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-06-28 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-07-06

Date of last update: 25 Jan 2025

Sources: New York Secretary of State