Search icon

WILLIAM SCHNEIDER, INC.

Headquarter

Company Details

Name: WILLIAM SCHNEIDER, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1981 (43 years ago)
Date of dissolution: 13 Nov 1981
Entity Number: 740947
ZIP code: 33169
County: Blank
Address: 16400 N.W. 15TH AVE, MIAMI, FL, United States, 33169

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM SCHNEIDER, INC., FLORIDA 819524 FLORIDA

DOS Process Agent

Name Role Address
WILLIAM SCHNEIDER, INC. DOS Process Agent 16400 N.W. 15TH AVE, MIAMI, FL, United States, 33169

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GOLDEN BRILLIANCE 73309429 1981-06-23 1237219 1983-05-10
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 1989-09-14
Publication Date 1983-02-15
Date Cancelled 1989-09-14

Mark Information

Mark Literal Elements GOLDEN BRILLIANCE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.25 - Sun, other representations of the sun

Goods and Services

For Finger Rings, Pendants, Earrings, Letter Charms, Necklaces, Bracelets, Cuff Links and Tie Tacs Made of Gold, Silver or Brass Metals
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 02, 1980
Use in Commerce Sep. 02, 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 William Schneider, Inc.
Owner Address 16400 NW. 15th Ave. Miami, FLORIDA UNITED STATES 33169
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Roy L. Weiss
Correspondent Name/Address ROY L WEISS, HENDLER & WEISS, 475 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-09-14 CANCELLED SEC. 8 (6-YR)
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-02-15 PUBLISHED FOR OPPOSITION
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-01-11 NOTICE OF PUBLICATION
1982-01-20 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
WS 72143877 1962-05-04 744071 1963-01-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-08-28

Mark Information

Mark Literal Elements WS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon

Goods and Services

For FINGER RINGS MADE OF PRECIOUS METAL
International Class(es) 014
U.S Class(es) 028 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1937
Use in Commerce Mar. 1937

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 WILLIAM SCHNEIDER, INC.
Owner Address 2 W. 47TH ST. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WILLIAM SCHNEIDER, INC., NEW YORK, NEW YORK UNITED STATES

Prosecution History

Date Description
1987-08-28 EXPIRED SEC. 9

TM Staff and Location Information

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

Date of last update: 24 Jan 2025

Sources: New York Secretary of State