Search icon

M. H. LAMSTON, INC.

Company Details

Name: M. H. LAMSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1933 (91 years ago)
Date of dissolution: 30 Sep 1987
Entity Number: 45787
ZIP code: 10017
County: New York
Place of Formation: New York
Address: GELBERG & ABRAMS, 711 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
NEIL GOLD ESQ DOS Process Agent GELBERG & ABRAMS, 711 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1957-05-13 1959-05-13 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1957-01-28 1983-07-11 Shares Share type: NO PAR VALUE, Number of shares: 746, Par value: 0
1957-01-28 1980-04-06 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
1956-01-11 1957-01-28 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 41
1956-01-11 1957-01-28 Shares Share type: NO PAR VALUE, Number of shares: 898, Par value: 0
1955-09-06 1987-09-30 Address 212 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1953-02-26 1956-01-11 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
1953-02-26 1956-01-11 Shares Share type: NO PAR VALUE, Number of shares: 953, Par value: 0
1951-01-17 1953-02-26 Shares Share type: NO PAR VALUE, Number of shares: 985, Par value: 0
1951-01-17 1953-02-26 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
B550161-5 1987-09-30 CERTIFICATE OF MERGER 1987-09-30
B441171-4 1986-12-30 CERTIFICATE OF MERGER 1986-12-30
B000435-3 1983-07-11 CERTIFICATE OF MERGER 1983-07-11
A666490-3 1980-04-06 CERTIFICATE OF AMENDMENT 1980-04-06
Z003624-2 1979-04-24 ASSUMED NAME CORP INITIAL FILING 1979-04-24
601170-6 1967-01-30 CERTIFICATE OF AMENDMENT 1967-01-30
560688-3 1966-05-24 CERTIFICATE OF AMENDMENT 1966-05-24
213824 1960-05-04 CERTIFICATE OF AMENDMENT 1960-05-04
160183 1959-05-13 CERTIFICATE OF AMENDMENT 1959-05-13
62982 1957-05-13 CERTIFICATE OF AMENDMENT 1957-05-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LAMSTONS II COOKWORLD 73472723 1984-03-28 1315179 1985-01-15
Trademark image
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 1992-11-04
Publication Date 1984-11-06
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements LAMSTONS II COOKWORLD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 11.03.09 - Paper plates, empty; Plates, dinnerware, empty, 25.01.25 - Borders, ornamental; Other framework and ornamental borders, 26.03.07 - Ovals with a decorative border, including scalloped, ruffled and zig-zag edges

Goods and Services

For Retail Gourmet Food and Cookware Store Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Nov. 28, 1983
Use in Commerce Nov. 28, 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 M. H. Lamston, Inc.
Owner Address 212 Fifth Ave. New York, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CAROL L. B. MATTHEWS
Correspondent Name/Address MASON, FENWICK & LAWRENCE, POPHAM HAIK SCHNOBRICH & KAUFMAN, 655 15TH ST N W, STE 800, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-5701

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1985-12-23 CORRECTION UNDER SECTION 7 - PROCESSED
1985-11-19 SEC 7 REQUEST FILED
1985-01-15 REGISTERED-PRINCIPAL REGISTER
1984-11-06 PUBLISHED FOR OPPOSITION
1984-10-19 NOTICE OF PUBLICATION
1984-07-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-07-12 EXAMINER'S AMENDMENT MAILED
1984-06-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-01
M. H. LAMSTON 73427199 1983-05-23 1284793 1984-07-03
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 1990-12-03
Publication Date 1984-04-10
Date Cancelled 1990-12-03

Mark Information

Mark Literal Elements M. H. LAMSTON
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 Variety Store Services, and Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use 1934
Use in Commerce 1934

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. H. Lamston, Inc.
Owner Address 212 Fifth Ave. New York, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Carol L. B. Matthews
Correspondent Name/Address CAROL L B MATTHEWS, 310 OFC BLDG, 1730 RHODE ISLAND AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1990-12-03 CANCELLED SEC. 8 (6-YR)
1984-07-03 REGISTERED-PRINCIPAL REGISTER
1984-04-10 PUBLISHED FOR OPPOSITION
1984-02-22 NOTICE OF PUBLICATION
1983-12-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12
LAMSTONS 73427198 1983-05-23 1284792 1984-07-03
Trademark image
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 1990-12-03
Publication Date 1984-04-10
Date Cancelled 1990-12-03

Mark Information

Mark Literal Elements LAMSTONS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For Retail Variety Store Services; and Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use 1980
Use in Commerce 1980

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. H. Lamston, Inc.
Owner Address 212 Fifth Ave. New York, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Carol L. B. Matthews
Correspondent Name/Address CAROL L B MATTHEWS, 310 OFC BLDG, 1730 RHODE ISLAND AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1990-12-03 CANCELLED SEC. 8 (6-YR)
1984-07-03 REGISTERED-PRINCIPAL REGISTER
1984-04-10 PUBLISHED FOR OPPOSITION
1984-02-22 NOTICE OF PUBLICATION
1983-12-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State