Search icon

WILLIAM STUART INDUSTRIES, LTD.

Company Details

Name: WILLIAM STUART INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1982 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 798125
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 245 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
PARADISE & ALBERTS ESQS DOS Process Agent 245 PARK AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-633562 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A910527-4 1982-10-13 CERTIFICATE OF INCORPORATION 1982-10-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ELIZABETH ASHTON 73466724 1984-02-22 1362008 1985-09-24
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 1992-02-28
Publication Date 1985-04-16
Date Cancelled 1992-02-28

Mark Information

Mark Literal Elements ELIZABETH ASHTON
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 LADIES SHIRTS, BLOUSES AND SWEATERS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 1984
Use in Commerce Jan. 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 WILLIAM STUART INDUSTRIES, LTD.
Owner Address 10 EAST 34TH STREET NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE E. ABELMAN
Correspondent Name/Address LAWRENCE E ABELMAN, C/O ABELMAN FRAYNE & REZAC, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-02-28 CANCELLED SEC. 8 (6-YR)
1985-09-24 REGISTERED-PRINCIPAL REGISTER
1985-04-16 PUBLISHED FOR OPPOSITION
1985-03-20 NOTICE OF PUBLICATION
1985-03-18 NOTICE OF PUBLICATION
1985-01-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-18

Date of last update: 24 Jan 2025

Sources: New York Secretary of State