Search icon

HENRI JADEAU INC.

Company Details

Name: HENRI JADEAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1979 (45 years ago)
Date of dissolution: 29 Jun 1984
Entity Number: 598802
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 250 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SOLINGER & GORDON, ESQS. DOS Process Agent 250 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B118313-4 1984-06-29 CERTIFICATE OF DISSOLUTION 1984-06-29
A631975-5 1979-12-28 CERTIFICATE OF INCORPORATION 1979-12-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HENRI JADEAU 73426292 1983-05-17 1281191 1984-06-12
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 1990-11-20
Publication Date 1984-03-20
Date Cancelled 1990-11-20

Mark Information

Mark Literal Elements HENRI JADEAU
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 Cosmetic Goods-Namely, Artificial Fingernail Kits, Including Nail Tips, Nail Glue, Orangewood Stick and Emery Buffer Pad
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Dec. 19, 1979
Use in Commerce Dec. 19, 1979

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 Henri Jadeau, Inc.
Owner Address 53 W. 23rd St. New York, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name R. Bradlee Boal
Correspondent Name/Address R BRADLEE BOAL, COOPER, DUNHAM, CLARK, GRIFFIN & MORAN, 30 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10112

Prosecution History

Date Description
1990-11-20 CANCELLED SEC. 8 (6-YR)
1984-06-12 REGISTERED-PRINCIPAL REGISTER
1984-03-20 PUBLISHED FOR OPPOSITION
1984-02-07 NOTICE OF PUBLICATION
1984-02-01 NOTICE OF PUBLICATION
1984-01-31 NOTICE OF PUBLICATION
1983-12-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11
NAILMAKERS 73253435 1980-03-10 1235975 1983-05-03
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 2004-02-07
Publication Date 1983-02-08
Date Cancelled 2004-02-07

Mark Information

Mark Literal Elements NAILMAKERS
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 Artificial Fingernail Kit Consisting of Artificial Fingernails, Orangewood Stick, Emery Buffer Pad and Nail Tip Glue
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 19, 1979
Use in Commerce Dec. 19, 1979

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 Henri Jadeau, Inc.
Owner Address 53 W. 23rd St. New York, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name R. Bradlee Boal
Correspondent Name/Address COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2004-02-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-07-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-02-08 PUBLISHED FOR OPPOSITION
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-01-04 NOTICE OF PUBLICATION
1981-02-10 NON-FINAL ACTION MAILED
1980-07-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-13

Date of last update: 24 Jan 2025

Sources: New York Secretary of State