Search icon

WM. S. NEWMAN BREWING CO., INC.

Company Details

Name: WM. S. NEWMAN BREWING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 29 Sep 1982 (43 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 795428
County: Blank
Place of Formation: New York

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEWMAN'S ALBANY AMBER BEER 73649044 1987-03-12 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-01-11

Mark Information

Mark Literal Elements NEWMAN'S ALBANY AMBER BEER
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 BEER
International Class(es) 032 - Primary Class
U.S Class(es) 048
Class Status ABANDONED
First Use Oct. 04, 1985
Use in Commerce Nov. 25, 1985

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 WM. S. NEWMAN BREWING CO., INC.
Owner Address 32 LEARNED ST. ALBANY, NEW YORK UNITED STATES 12207
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARIE M NEWMAN, WM S NEWMAN BREWING CO INC, 32 LEARNED ST, ALBANY, NEW YORK UNITED STATES 12207

Prosecution History

Date Description
1988-01-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-06-02 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State