Search icon

M. E. ASLETT CORPORATION

Company Details

Name: M. E. ASLETT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1977 (47 years ago)
Date of dissolution: 15 Oct 1996
Entity Number: 449410
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: MICHAEL E. ASLETT, 95 CAMPUS PLAZA, EDISON, NJ, United States, 08837
Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LEON WILDES DOS Process Agent 515 MADISON AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL E. ASLETT Chief Executive Officer 166 EAST 34TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-07-06 1993-09-29 Address MICHAEL E. ASLETT, 150 COOLIDGE AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20161213046 2016-12-13 ASSUMED NAME LLC INITIAL FILING 2016-12-13
961015000399 1996-10-15 CERTIFICATE OF MERGER 1996-10-15
930929002173 1993-09-29 BIENNIAL STATEMENT 1993-09-01
930706002013 1993-07-06 BIENNIAL STATEMENT 1992-09-01
A431500-4 1977-09-26 CERTIFICATE OF INCORPORATION 1977-09-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
QUADRETONE 73161784 1978-03-13 1130092 1980-01-29
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 1986-07-11
Date Cancelled 1986-07-11

Mark Information

Mark Literal Elements QUADRETONE
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 SERVICE OF REDUCING OR ENLARGING PREVIOUSLY PRINTED COLOR ILLUSTRATIONS FOR THE PURPOSE OF REPRINTING
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 01, 1976
Use in Commerce Nov. 01, 1976

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 M.E. ASLETT CORPORATION
Owner Address 381 PARK AVE. S. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2009-06-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-06-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-05-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
1986-07-11 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-07-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State