Search icon

H. W. BAKER LINEN COMPANY

Company Details

Name: H. W. BAKER LINEN COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1978 (46 years ago)
Date of dissolution: 16 Jan 1981
Entity Number: 529218
ZIP code: 07430
County: New York
Place of Formation: New York
Address: 500 CORPORATE DRIVE, P.O. BOX 544, MAHWAY, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 CORPORATE DRIVE, P.O. BOX 544, MAHWAY, NJ, United States, 07430

Filings

Filing Number Date Filed Type Effective Date
20160712122 2016-07-12 ASSUMED NAME LLC INITIAL FILING 2016-07-12
A731570-6 1981-01-16 CERTIFICATE OF MERGER 1981-01-16
A540519-3 1978-12-28 CERTIFICATE OF MERGER 1978-12-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPER SANDOW 72137108 1962-02-02 740982 1962-11-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-03

Mark Information

Mark Literal Elements SUPER SANDOW
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 FACE AND BATH TOWELS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 13, 1941
Use in Commerce May 13, 1941

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 H. W. BAKER LINEN COMPANY
Owner Address 315-317 CHURCH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-10-03 EXPIRED SEC. 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State