Search icon

NOXELL CORPORATION

Company Details

Name: NOXELL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977499
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1400 Broadway Rd, Sanford, NC, United States, 27332

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARIE JOHNSON Chief Executive Officer 1400 BROADWAY RD, SANFORD, NC, United States, 27332

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 11050 YORK ROAD, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 1400 BROADWAY RD, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-02 2024-07-05 Address 11050 YORK ROAD, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)
2017-06-22 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-22 2020-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-14 2017-06-22 Address P.O. BOX 599, TAX DIVISION, CINCINNATI, OH, 45201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000099 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220727001105 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200701060227 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006256 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170622000022 2017-06-22 CERTIFICATE OF CHANGE 2017-06-22
160714000370 2016-07-14 APPLICATION OF AUTHORITY 2016-07-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LASTING PERFORMANCE 73544034 1985-06-20 1380987 1986-02-04
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 1992-10-05
Publication Date 1985-11-12
Date Cancelled 1992-10-05

Mark Information

Mark Literal Elements LASTING PERFORMANCE
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 GEL BASED MASCARA
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Jun. 03, 1985
Use in Commerce Jun. 03, 1985

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 NOXELL CORPORATION
Owner Address 11050 YORK ROAD BALTIMORE, MARYLAND UNITED STATES 21203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PATRICIA HATRY
Correspondent Name/Address PATRICIA HATRY, DAVIS & GILBERT, 850 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1992-10-05 CANCELLED SEC. 8 (6-YR)
1986-02-04 REGISTERED-PRINCIPAL REGISTER
1985-11-12 PUBLISHED FOR OPPOSITION
1985-10-13 NOTICE OF PUBLICATION
1985-09-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305192 Contract Product Liability 1993-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-26
Termination Date 1994-07-25
Section 1332

Parties

Name MACFARLANE & ASSOC.
Role Plaintiff
Name NOXELL CORPORATION
Role Defendant
1911460 Trademark 2019-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-13
Termination Date 2021-06-23
Date Issue Joined 2020-11-09
Section 1114
Status Terminated

Parties

Name NOXELL CORPORATION
Role Plaintiff
Name NEXT STEP GROUP INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State