Search icon

MAJESTIC DRUG CO. INC.

Company Details

Name: MAJESTIC DRUG CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1950 (75 years ago)
Entity Number: 65697
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 335 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 4996 MAIN ST, SOUTH FALLSBURG, NY, United States, 12779

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAJESTIC DRUG CO., INC. 401(K) PLAN 2019 131719079 2020-10-05 MAJESTIC DRUG CO., INC. 12
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2020-10-02
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2018 131719079 2019-08-09 MAJESTIC DRUG CO., INC. 12
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2019-08-08
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2017 131719079 2018-08-07 MAJESTIC DRUG CO., INC. 13
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2018-08-01
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2016 131719079 2017-08-28 MAJESTIC DRUG CO., INC. 12
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2017-08-28
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2015 131719079 2016-10-14 MAJESTIC DRUG CO., INC. 11
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2014 131719079 2015-07-30 MAJESTIC DRUG CO., INC. 9
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2013 131719079 2014-09-19 MAJESTIC DRUG CO., INC. 10
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2014-09-19
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2012 131719079 2013-09-19 MAJESTIC DRUG CO., INC. 9
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2013-09-18
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2011 131719079 2012-09-20 MAJESTIC DRUG CO., INC. 9
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Plan administrator’s name and address

Administrator’s EIN 131719079
Plan administrator’s name MAJESTIC DRUG CO., INC.
Plan administrator’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779
Administrator’s telephone number 8454360011

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing LARRY FISHMAN
Role Employer/plan sponsor
Date 2012-09-20
Name of individual signing LARRY FISHMAN
MAJESTIC DRUG CO., INC. 401(K) PLAN 2010 131719079 2011-07-15 MAJESTIC DRUG CO., INC. 10
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 446110
Sponsor’s telephone number 8454360011
Plan sponsor’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779

Plan administrator’s name and address

Administrator’s EIN 131719079
Plan administrator’s name MAJESTIC DRUG CO., INC.
Plan administrator’s address 4996 MAIN STREET SOUTH, SOUTH FALLSBURG, NY, 12779
Administrator’s telephone number 8454360011

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing LARY FISHMAN
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing LARY FISHMAN

Chief Executive Officer

Name Role Address
LARRY FISHMAN Chief Executive Officer PO BOX 490, 4996 MAIN ST, SOUTH FALLSBURG, NY, United States, 12779

DOS Process Agent

Name Role Address
THOMPSON HINE LLP DOS Process Agent 335 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-06-16 2010-06-17 Address MICHAEL G SHANNON ESQ, 875 3RD AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Service of Process)
1987-04-03 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1981-12-31 1987-04-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1950-06-08 1981-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-06-08 2008-06-16 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820002038 2018-08-20 BIENNIAL STATEMENT 2018-06-01
100617002018 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080616002526 2008-06-16 BIENNIAL STATEMENT 2008-06-01
B479663-3 1987-04-03 CERTIFICATE OF AMENDMENT 1987-04-03
A828590-4 1981-12-31 CERTIFICATE OF AMENDMENT 1981-12-31
Z024249-2 1980-10-30 ASSUMED NAME CORP INITIAL FILING 1980-10-30
7784-33 1950-06-08 CERTIFICATE OF INCORPORATION 1950-06-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPER RICH 73525368 1985-03-05 1403660 1986-08-05
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 2018-01-02
Publication Date 1986-05-13
Date Cancelled 2018-01-02

Mark Information

Mark Literal Elements SUPER RICH
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 SKIN CREAMS AND LOTIONS, [COSMETIC STICK BALM, MILK BATH LOTION AND BEAUTY SOAPS]
International Class(es) 003 - Primary Class
U.S Class(es) 001, 004, 006, 050, 051, 052
Class Status SECTION 8 - CANCELLED
First Use Dec. 1973
Use in Commerce Dec. 1973

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 MAJESTIC DRUG CO., INC.
Owner Address 4996 Main Street (Route 42) South Fallsburg, NEW YORK UNITED STATES 12779
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAURA E. GOLDBARD
Correspondent Name/Address LAURA E GOLDBARD, BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2018-01-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-01-26 UNDELIVERABLE MAIL - NO ACTION TAKEN
2007-01-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-01-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-20 ASSIGNED TO PARALEGAL
2006-10-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-20 TEAS SECTION 8 & 9 RECEIVED
2006-10-11 CASE FILE IN TICRS
1992-09-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-06-24 REGISTERED - SEC. 8 (6-YR) FILED
1986-08-05 REGISTERED-PRINCIPAL REGISTER
1986-05-13 PUBLISHED FOR OPPOSITION
1986-04-13 NOTICE OF PUBLICATION
1986-02-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-02-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-08-13 FINAL REFUSAL MAILED
1985-05-03 NON-FINAL ACTION MAILED
1985-04-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2018-01-02
ENDLESS YOUTH 73494371 1984-08-10 1338691 1985-06-04
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2001-03-07
Publication Date 1985-02-05
Date Cancelled 2001-03-07

Mark Information

Mark Literal Elements ENDLESS YOUTH
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 Hair Coloring
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 18 - CANCELLED
First Use Apr. 30, 1984
Use in Commerce Apr. 30, 1984

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 Majestic Drug Co., Inc.
Owner Address 711-717 E. 134th St. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Laura E. Goldbard
Correspondent Name/Address THE RYZMAN FAMILY PARTNERSHIP, C/O AMERICAN INTERNATIONAL INDUSTRY, 2220 GASPAR AVE, CITY OF COMMERCE, CALIFORNIA UNITED STATES 90040

Prosecution History

Date Description
2001-03-07 CANCELLED SECTION 18-TOTAL
2001-03-07 CANCELLATION TERMINATED NO. 999999
2001-03-07 CANCELLATION GRANTED NO. 999999
2000-08-31 CANCELLATION INSTITUTED NO. 999999
1991-04-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-06-04 REGISTERED-PRINCIPAL REGISTER
1985-05-17 REG. CANCELLED - RESTORED TO PENDENCY
1985-04-30 REGISTERED-PRINCIPAL REGISTER
1985-02-05 PUBLISHED FOR OPPOSITION
1985-01-25 NOTICE OF PUBLICATION
1984-12-27 NOTICE OF PUBLICATION
1984-12-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-03-08
PANESTEROL 73485904 1984-06-18 1347090 1985-07-09
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 2006-04-15
Publication Date 1985-04-30
Date Cancelled 2006-04-15

Mark Information

Mark Literal Elements PANESTEROL
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 Hair Conditioner
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Jun. 06, 1984
Use in Commerce Jun. 06, 1984

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 Majestic Drug Co., Inc.
Owner Address 711-717 E. 134th St. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Laura E. Goldbard
Correspondent Name/Address LAURA E GOLDBARD, BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2006-04-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-03-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-09 REGISTERED-PRINCIPAL REGISTER
1985-04-30 PUBLISHED FOR OPPOSITION
1985-03-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-05 ASSIGNED TO EXAMINER
1984-12-14 NON-FINAL ACTION MAILED
1984-11-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-03-29
SOFT FIX 73448528 1983-10-18 1303384 1984-11-06
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 2005-08-13
Publication Date 1984-08-28
Date Cancelled 2005-08-13

Mark Information

Mark Literal Elements SOFT FIX
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 Hair Setting Preparation
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Sep. 1983
Use in Commerce Sep. 1983

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 Majestic Drug Co., Inc.
Owner Address 711-717 134th St. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LAURA E GOLDBARD, BLUM KAPLAN FRIEDMAN SILBERMAN & BERAN, 18TH FL, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2005-08-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-08-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-06-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-11-06 REGISTERED-PRINCIPAL REGISTER
1984-08-28 PUBLISHED FOR OPPOSITION
1984-06-26 NOTICE OF PUBLICATION
1984-05-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-03 EXAMINER'S AMENDMENT MAILED
1984-04-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-18
LUSTRAY 73436540 1983-07-27 1288586 1984-08-07
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 1990-12-28
Publication Date 1984-05-15
Date Cancelled 1990-12-28

Mark Information

Mark Literal Elements LUSTRAY
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 Hair Shampoo, Hair Tonic and Body Lotion
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status SECTION 8 - CANCELLED
First Use 1950
Use in Commerce 1950

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 Majestic Drug Co., Inc.
Owner Address 711-717 E. 134th St. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alex Friedman
Correspondent Name/Address ALEX FRIEDMAN, BLUM KAPLAN FRIEDMAN SILBERMAN & BERAN, 730 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1990-12-28 CANCELLED SEC. 8 (6-YR)
1984-08-07 REGISTERED-PRINCIPAL REGISTER
1984-05-15 PUBLISHED FOR OPPOSITION
1984-03-27 NOTICE OF PUBLICATION
1984-02-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12
ERASIT 73339760 1981-12-02 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1986-04-02
Publication Date 1982-11-30

Mark Information

Mark Literal Elements ERASIT
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 Skin Cleanser to Remove Hair Dye Stains
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status ABANDONED
Basis 1(a)
First Use 1950
Use in Commerce 1950

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 Majestic Drug Co., Inc.
Owner Address 711-717 E. 134th St. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven H. Hartman
Correspondent Name/Address STEVEN H HARTMAN, BLUM, KAPLAN, FRIEDMAN, SILBERMAN& BERAN, 730 3RD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1986-04-02 ABANDONMENT - AFTER INTER PARTES DECISION
1986-04-02 OPPOSITION TERMINATED NO. 999999
1983-06-20 OPPOSITION INSTITUTED NO. 999999
1982-11-30 PUBLISHED FOR OPPOSITION
1982-10-19 NOTICE OF PUBLICATION
1982-09-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-04-07
DAR-KAY 73316763 1981-06-29 1241753 1983-06-14
Trademark image
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 1989-11-14
Publication Date 1983-03-22
Date Cancelled 1989-11-14

Mark Information

Mark Literal Elements DAR-KAY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Hair Coloring Preparation
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1957
Use in Commerce Jan. 1957

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 Majestic Drug Co., Inc.
Owner Address 711-717 E. 134th St. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Burton L. Lilling
Correspondent Name/Address LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1989-11-14 CANCELLED SEC. 8 (6-YR)
1983-06-14 REGISTERED-PRINCIPAL REGISTER
1983-03-22 PUBLISHED FOR OPPOSITION
1983-06-14 REGISTERED-PRINCIPAL REGISTER
1983-02-22 NOTICE OF PUBLICATION
1983-02-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-10-26 NON-FINAL ACTION MAILED
1982-08-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
INFLUX 73266665 1980-06-16 1181773 1981-12-15
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 2002-09-21
Publication Date 1981-09-22
Date Cancelled 2002-09-21

Mark Information

Mark Literal Elements INFLUX
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 Hair Treatment Lotion to Be Used in Conjunction with Perming, Tinting, Blow-Drying, Relaxing, Waving and Bleaching the Hair
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1980
Use in Commerce May 1980

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 Majestic Drug Co., Inc.
Owner Address 711-717 E. 134th St. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2002-09-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-03-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-08-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-12-15 REGISTERED-PRINCIPAL REGISTER
1981-09-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-30
MAJESTIC 73135407 1977-07-21 1106947 1978-11-28
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-09-06

Mark Information

Mark Literal Elements MAJESTIC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.11.02 - Crowns open at the top

Goods and Services

For MOISTURIZING CREAM, LOTION, STICK, MILK-BATH; VITAMIN E CREAM AND OIL; BATH SALTS AND SOAP
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1975
Use in Commerce Jan. 1975

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 Majestic Drug Co., Inc.
Owner Address 711-717 E. 134TH ST. Bronx, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-09-06 EXPIRED SEC. 9
1984-02-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-06-09 CORRECTION UNDER SECTION 7 - PROCESSED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-02-02
BOTTLE O BUTTER 73124057 1977-04-25 1101063 1978-08-29
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-06-08

Mark Information

Mark Literal Elements BOTTLE O BUTTER
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 COCOA BUTTER CREAM
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1977
Use in Commerce Apr. 01, 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 MAJESTIC DRUG CO., INC.
Owner Address 711-717 E. 134TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-06-08 EXPIRED SEC. 9
1983-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-02-13
SUPER RICH 73114450 1977-02-24 1114732 1979-03-06
Trademark image
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-10-10

Mark Information

Mark Literal Elements SUPER RICH
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COSMETIC SKIN CREAMS AND LOTIONS, COSMETIC STICK BALM, MILK BATH LOTION AND BEAUTY SOAPS
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status EXPIRED
First Use Dec. 1973
Use in Commerce Dec. 1973

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 MAJESTIC DRUG CO., INC.
Owner Address 711-717 E. 134TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LAURA E GOLDBARD, STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LN, NEW YORK, NEW YORK UNITED STATES 10038-4982

Prosecution History

Date Description
2009-10-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-01-11 CASE FILE IN TICRS
1999-04-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-02-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-04-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-11
POLICE 73076520 1976-02-06 1053193 1976-11-23
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-09-01

Mark Information

Mark Literal Elements POLICE
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 MEDICATED DEODORANT POWDER FOR THE PREVENTION AND TREATMENT OF ATHLETES FOOT, CHAFING, TIRED, BURNING, SORE AND TENDER FEET
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status EXPIRED
Basis 1(a)
First Use 1950
Use in Commerce 1950

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 MAJESTIC DRUG CO. INC.
Owner Address 711-717 E. 134TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-09-01 EXPIRED SEC. 9
1982-07-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
MAJESTIC 73013748 1974-02-19 1005166 1975-02-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-12-04

Mark Information

Mark Literal Elements MAJESTIC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.11.02 - Crowns open at the top

Goods and Services

For HAIR SHAMPOOS
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status EXPIRED
First Use Dec. 1973
Use in Commerce Dec. 1973

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 MAJESTIC DRUG CO., INC.
Owner Address 711-717 E. 134TH ST. BRONX, N.Y. 10454 BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-12-04 EXPIRED SEC. 9
1980-05-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
A-ROMA MALE 72400601 1971-08-19 976178 1974-01-01
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-10-10

Mark Information

Mark Literal Elements A-ROMA MALE
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 MEN'S TOILETRIES, SPECIFICALLY AFTER SHAVE PREPARATIONS AND COLOGNE
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 02, 1971
Use in Commerce Aug. 02, 1971

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 MAJESTIC DRUG CO., INC.
Owner Address 711-717 E. 134TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-10-10 EXPIRED SEC. 9
1980-03-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-07
DYNAVITE 72323200 1969-04-01 886011 1970-02-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements DYNAVITE
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 HAIR DRESSING PREPARATION
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 12, 1969
Use in Commerce Mar. 12, 1969

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 MAJESTIC DRUG CO., INC.
Owner Address 721 E. 136TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-18
SU MAJESTAD 72323199 1969-04-01 885172 1970-01-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements SU MAJESTAD
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 BABY HAIR SHAMPOO
International Class(es) 003
U.S Class(es) 052 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 18, 1969
Use in Commerce Feb. 18, 1969

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 MAJESTIC DRUG CO., INC.
Owner Address 721 E. 136TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-18
TAN TONE 72323197 1969-04-01 897608 1970-08-25
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements TAN TONE
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 SUNTAN SKIN PREPARATION
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 27, 1963
Use in Commerce May 20, 1968

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 MAJESTIC DRUG CO., INC.
Owner Address 721 E. 136TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-28
WINTERUB 72323198 1969-04-01 881400 1969-11-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements WINTERUB
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 SKIN COOLANT AND REFRESHER
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 31, 1959
Use in Commerce Mar. 12, 1969

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 MAJESTIC DRUG CO., INC.
Owner Address 721 E. 136TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-01
YOUTHTONE 72307116 1968-09-11 873972 1969-07-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-03-07

Mark Information

Mark Literal Elements YOUTHTONE
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 FACIAL AND SKIN MOISTURIZER
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 03, 1968
Use in Commerce Sep. 03, 1968

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 MAJESTIC DRUG CO., INC.
Owner Address 711-171 EAST 134TH ST. NEW YORK, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LAURA E GOLDBARD, BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2010-03-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-07-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-05-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-06-01
PINE-SPA 72304611 1968-08-07 902062 1970-11-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-11-23

Mark Information

Mark Literal Elements PINE-SPA
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 MINERAL BATH PREPARATION FOR THE RELIEF OF RHEUMATIC AND ARTHRITIC-LIKE MUSCULAR ACHES AND PAINS CAUSED BY BRUISES AND SPRAINS
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1968
Use in Commerce Jan. 1968

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 MAJESTIC DRUG CO., INC.
Owner Address 793-797 E. 135TH ST. BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BLUM KAPLAN, 1120 AVE OF THE AMERICAS, 18TH FL, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2001-11-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-08-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-07-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-13
DR. SCHENCK'S MANDRAKE PILLS 72234760 1965-12-16 834251 1967-08-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-29

Mark Information

Mark Literal Elements DR. SCHENCK'S MANDRAKE PILLS
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 LAXATIVE
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 17, 1869
Use in Commerce Oct. 20, 1905

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 MAJESTIC DRUG CO., INC.
Owner Address 793-797 E. 135TH ST. BRONX, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
IROQUOIS 72224953 1965-08-04 813331 1966-08-23
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-19

Mark Information

Mark Literal Elements IROQUOIS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.01 - Busts of men facing forward; Heads of men facing forward; Men - heads, portraiture, or busts facing forward; Portraiture of men facing forward, 02.01.09 - Indians, American (men); Men, American Indians; Native Americans (men)

Goods and Services

For INDIAN HERB TEA FOR THE RELIEF OF KIDNEY, LIVER, AND STOMACH AFFLICTIONS
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 19, 1923
Use in Commerce Feb. 19, 1923

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 MAJESTIC DRUG CO., INC.
Owner Address 793-797 E. 135TH ST. NEW YORK, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-19 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
MANDELAYS 72198463 1964-07-24 787631 1965-03-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-01-07

Mark Information

Mark Literal Elements MANDELAYS
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 MEDICATED PROPHYLACTIC DEVICE
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 06, 1964
Use in Commerce Jul. 06, 1964

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 MAJESTIC DRUG CO. INC.
Owner Address 711-717 EAST 134TH STREET BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BLUM, KAPLAN, FRIEDMAN, SILBERMAN &, BERAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2006-01-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1995-08-02 POST REGISTRATION ACTION CORRECTION
1985-03-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-02-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-11-15
MAKISMO 72426841 1972-06-09 966209 1973-08-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-05-15

Mark Information

Mark Literal Elements MAKISMO
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 HAIR PREPARATIONS-NAMELY, HAIR GROOM AND HAIR CONDITIONERS
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 16, 1972
Use in Commerce May 16, 1972

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 MAJESTIC DRUG CO., INC.
Owner Address 711-717 EAST 134TH STREET BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAURA E. GOLDBARD
Correspondent Name/Address LAURA E GOLDBARD, BLUM & KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2004-05-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-06-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-05-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-05-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1980-06-30 REGISTERED - SEC. 15 ACKNOWLEDGED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12068672 0235500 1981-08-11 711 EAST 134 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-08-11
Case Closed 1981-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328437308 2020-04-28 0202 PPP 4996 Main St, South Fallsburg, NY, 12779
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Fallsburg, SULLIVAN, NY, 12779-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35211.94
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State