Search icon

BISCON IMPORTS, LTD.

Company Details

Name: BISCON IMPORTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1981 (44 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 693025
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMOV MORRIS LEVIN & SHEIN DOS Process Agent 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-890928 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A757027-5 1981-04-15 CERTIFICATE OF INCORPORATION 1981-04-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE CHOCOLATE GEMSTONE 73332218 1981-10-13 1251268 1983-09-13
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 1990-01-25
Publication Date 1983-06-21
Date Cancelled 1990-01-25

Mark Information

Mark Literal Elements THE CHOCOLATE GEMSTONE
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 Chocolate Candies
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 02, 1981
Use in Commerce Aug. 31, 1981

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 Biscon Imports, Ltd.
Owner Address 16 E. 40th St. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George B. Finnegan, Jr.
Correspondent Name/Address GEORGE B FINNEGAN JR, MORGAN, FINNEGAN, PINE, FOLEY & LEE, 345 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10154

Prosecution History

Date Description
1990-01-25 CANCELLED SEC. 8 (6-YR)
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-06-21 PUBLISHED FOR OPPOSITION
1983-05-31 NOTICE OF PUBLICATION
1983-05-31 NOTICE OF PUBLICATION
1983-05-27 NOTICE OF PUBLICATION
1983-04-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-23 NON-FINAL ACTION MAILED
1982-08-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State