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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOUIS SHERRY, INC., CONNECTICUT | 0028489 | CONNECTICUT |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HONEYBERRY | 73135811 | 1977-07-29 | 1193710 | 1982-04-13 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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