Search icon

LOUIS SHERRY, INC.

Headquarter

Company Details

Name: LOUIS SHERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1978 (46 years ago)
Date of dissolution: 20 Dec 1978
Entity Number: 528043
County: Queens
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of LOUIS SHERRY, INC., CONNECTICUT 0028489 CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
20160518048 2016-05-18 ASSUMED NAME LLC INITIAL FILING 2016-05-18
A538920-5 1978-12-20 CERTIFICATE OF MERGER 1978-12-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HONEYBERRY 73135811 1977-07-29 1193710 1982-04-13
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 1988-11-25
Publication Date 1981-02-17
Date Cancelled 1988-11-25

Mark Information

Mark Literal Elements HONEYBERRY
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 Food Spreads-Namely, Fruit Spreads
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 1977
Use in Commerce Jul. 1977

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 Louis Sherry, Inc.
Owner Address 18 W. Putnam Ave. Greenwich, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen E. Feldman
Correspondent Name/Address RICHARD P CROWLEY, STE 31F, 65 E INDIA ROW, BOSTON, MASSACHUSETTS UNITED STATES 02110

Prosecution History

Date Description
1988-11-25 CANCELLED SEC. 8 (6-YR)
1982-04-13 REGISTERED-PRINCIPAL REGISTER
1981-02-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-09
IRISH HEARTH RECIPE 72262343 1967-01-11 843780 1968-02-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements IRISH HEARTH RECIPE
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 ORANGE MARMALADE
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 18, 1966
Use in Commerce May 18, 1966

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 LOUIS SHERRY, INC.
Owner Address 30-30 NORTHERN BLVD. LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State