Search icon

MARUBENI AMERICA CORPORATION

Headquarter

Company Details

Name: MARUBENI AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1951 (73 years ago)
Entity Number: 82860
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 90 Park Avenue, 6TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 2037.62095

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MARUBENI AMERICA CORPORATION, MISSISSIPPI 612675 MISSISSIPPI
Headquarter of MARUBENI AMERICA CORPORATION, ALASKA 5556F ALASKA
Headquarter of MARUBENI AMERICA CORPORATION, KENTUCKY 0034805 KENTUCKY
Headquarter of MARUBENI AMERICA CORPORATION, FLORIDA 851803 FLORIDA
Headquarter of MARUBENI AMERICA CORPORATION, CONNECTICUT 0181598 CONNECTICUT
Headquarter of MARUBENI AMERICA CORPORATION, ILLINOIS CORP_14138820 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K4F6RXSRF773 2025-04-10 90 PARK AVE FL 6, NEW YORK, NY, 10016, 1305, USA 90 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA

Business Information

Doing Business As MARUBENI AMERICA CORP
URL http://www.marubeniamerica.com/
Division Name MARUBENI AMERICA CORPORATION
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-17
Initial Registration Date 2004-07-08
Entity Start Date 1951-11-27
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 424990, 425120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALESSANDRO FUJISAKA
Role SENIOR DIRECTOR & DEPARTMENT MANAGER
Address 3979 FREEDOM CIRCLE, SUITE 1000, SANTA CLARA, CA, 95054, USA
Government Business
Title PRIMARY POC
Name LYNETTE RUSSO
Role MANAGER, DIRECTOR TRADE COMPLIANCE
Address 90 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F8K47OG5X55T62 82860 US-NY GENERAL ACTIVE 1951-11-27

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 90 Parke Avenue, 6th Floor, New York, US-NY, US, 10016-1305

Registration details

Registration Date 2013-03-15
Last Update 2024-01-05
Status ISSUED
Next Renewal 2025-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 82860

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT PLAN FOR EMPLOYEES OF MARUBENI AMERICA CORPORATION 2015 135643190 2016-10-11 MARUBENI AMERICA CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-04-01
Business code 423990
Sponsor’s telephone number 2124500100
Plan sponsor’s address 375 LEXINGTON AVE, NEW YORK, NY, 100175644

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ANTHONY CYDYLO
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing ANTHONY CYDYLO
RETIREMENT PLAN FOR EMPLOYEES OF MARUBENI AMERICA CORPORATION 2015 135643190 2016-10-11 MARUBENI AMERICA CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-04-01
Business code 423990
Sponsor’s telephone number 2124500100
Plan sponsor’s address 375 LEXINGTON AVE, NEW YORK, NY, 100175644

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ANTHONY CYDYLO
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing ANTHONY CYDYLO
RETIREMENT PLAN FOR EMPLOYEES OF MARUBENI AMERICA CORPORATION 2014 135643190 2016-10-11 MARUBENI AMERICA CORPORATION 184
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-04-01
Business code 423990
Sponsor’s telephone number 2124500100
Plan sponsor’s mailing address 375 LEXINGTON AVENUE, NEW YORK, NY, 10017
Plan sponsor’s address 375 LEXINGTON AVENUE, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ANTHONY CYDYLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing ANTHONY CYDYLO
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF MARUBENI AMERICA CORPORATION 2014 135643190 2015-08-17 MARUBENI AMERICA CORPORATION 183
Three-digit plan number (PN) 001
Effective date of plan 1966-04-01
Business code 423990
Sponsor’s telephone number 2124500100
Plan sponsor’s mailing address 375 LEXINGTON AVENUE, NEW YORK, NY, 10017
Plan sponsor’s address 375 LEXINGTON AVENUE, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing ANTHONY CYDYLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-17
Name of individual signing ANTHONY CYDYLO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHINICHIRO TAKI Chief Executive Officer 90 PARK AVENUE, 6TH FLOOR,, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10301222559 ASSOCIATE BROKER 2025-07-05
10311203902 CORPORATE BROKER 2025-04-08
10991202605 REAL ESTATE PRINCIPAL OFFICE No data
10401295249 REAL ESTATE SALESPERSON 2025-12-15
10401340299 REAL ESTATE SALESPERSON 2026-02-28

History

Start date End date Type Value
2024-05-23 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-12-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-11-01 2023-11-01 Address 375 LEXINGTON AVENUE, NEW YORK, NY, 10017, 5644, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 90 PARK AVENUE, 6TH FLOOR,, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-11-01 2023-11-01 Address 375 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2021-12-08 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2019-11-22 2023-11-01 Address 375 LEXINGTON AVENUE, NEW YORK, NY, 10017, 5644, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037949 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103002628 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200727000307 2020-07-27 CERTIFICATE OF MERGER 2020-08-01
191122060093 2019-11-22 BIENNIAL STATEMENT 2019-11-01
SR-1246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221006126 2018-12-21 BIENNIAL STATEMENT 2017-11-01
151123006229 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131118006172 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111212002339 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091015002973 2009-10-15 BIENNIAL STATEMENT 2009-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJFA1OTD7031 2011-08-04 2011-09-15 2011-09-15
Unique Award Key CONT_AWD_DJFA1OTD7031_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 850-NM AXIAL LEAD LEDS, PART NO L850D-06-50CU
NAICS Code 424310: PIECE GOODS, NOTIONS, AND OTHER DRY GOODS MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient MARUBENI AMERICA CORP
UEI K4F6RXSRF773
Legacy DUNS 001670876
Recipient Address UNITED STATES, 375 LEXINGTON AVE, NEW YORK, 100173911

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11336998 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-08-03 2013-10-20 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -13308.00
Face Value of Direct Loan 881363.00
Link View Page
11336997 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-08-03 2012-10-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -22420.00
Face Value of Direct Loan 1484818.00
Link View Page
11335519 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-07-29 2012-10-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -22398.00
Face Value of Direct Loan 1483375.00
Link View Page
11335219 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-07-14 2012-09-29 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -84405.00
Face Value of Direct Loan 5589755.00
Link View Page
11129194 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-05-31 2012-07-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -71719.00
Face Value of Direct Loan 4845908.00
Link View Page
11129193 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-05-31 2012-07-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -13096.00
Face Value of Direct Loan 867300.00
Link View Page
11129017 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-05-20 2012-07-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -7881.00
Face Value of Direct Loan 521984.00
Link View Page
11033166 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-04-27 2013-07-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -20138.00
Face Value of Direct Loan 1360677.00
Link View Page
11033180 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-04-27 2012-07-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -18355.00
Face Value of Direct Loan 1215627.00
Link View Page
10856832 Department of Agriculture 10.610 - EXPORT GUARANTEE PROGRAM 2011-02-09 2012-05-30 EXPORT CREDIT GUARANTEE PRGM; CCC UNDERWRITES CREDIT EXTENDED BY PRIVATE US BANKS FOR PURCHASES OF US FOOD AND AG PRODUCTS BY FOREIGN BUYERS.
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -26500.00
Face Value of Direct Loan 1755031.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -17670.00
Face Value of Direct Loan 1170257.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -35339.00
Face Value of Direct Loan 2387834.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -170999.00
Face Value of Direct Loan 11324502.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -16073.00
Face Value of Direct Loan 740721.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -42514.00
Face Value of Direct Loan 1959197.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -42514.00
Face Value of Direct Loan 1959197.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -121493.00
Face Value of Direct Loan 5598766.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -5120.00
Face Value of Direct Loan 4267053.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -14851.00
Face Value of Direct Loan 12375966.00
Link View Page
Recipient MARUBENI AMERICA CORP
Recipient Name Raw MARUBENI AMERICA CORPORATION
Recipient UEI K4F6RXSRF773
Recipient DUNS 001670876
Recipient Address 375 LEXINGTON AVE., 6TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10017-5682, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -7741.00
Face Value of Direct Loan 6451453.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POLYMAC 73552197 1985-08-06 1383855 1986-02-25
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 1992-10-27
Publication Date 1985-12-03
Date Cancelled 1992-10-27

Mark Information

Mark Literal Elements POLYMAC
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 CHEMICALS USED IN CONNECTION WITH FRESH WATER DRILLING FLUIDS
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use May 01, 1985
Use in Commerce May 01, 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 MARUBENI AMERICA CORPORATION
Owner Address 200 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

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

Prosecution History

Date Description
1992-10-27 CANCELLED SEC. 8 (6-YR)
1986-02-25 REGISTERED-PRINCIPAL REGISTER
1985-12-03 PUBLISHED FOR OPPOSITION
1985-11-03 NOTICE OF PUBLICATION
1985-10-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-15
PLENTEX 73392891 1982-09-29 1276613 1984-05-08
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 1990-10-11
Publication Date 1984-02-14
Date Cancelled 1990-10-11

Mark Information

Mark Literal Elements PLENTEX
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 Synthetic Resins-Namely, Polyethylene and Polypropylene Pellets for Molding
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Aug. 23, 1982
Use in Commerce Aug. 23, 1982

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 Marubeni America Corporation
Owner Address 200 Park Ave. New York, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lawrence Rosenthal
Correspondent Name/Address LAWRENCE ROSENTHAL, BLUM, KAPLAN, FRIEDMAN, SILBERMAN& BERAN, 730 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1990-10-11 CANCELLED SEC. 8 (6-YR)
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-02-14 PUBLISHED FOR OPPOSITION
1984-01-02 NOTICE OF PUBLICATION
1983-10-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-09-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-17 NON-FINAL ACTION MAILED
1983-08-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11
THAT TOUCH OF VELVET 73218523 1979-06-05 1158195 1981-06-23
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 1987-12-15
Publication Date 1981-03-31

Mark Information

Mark Literal Elements THAT TOUCH OF VELVET
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 Children's Pajamas
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 30, 1979
Use in Commerce Apr. 30, 1979

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 Marubeni America Corporation
Owner Address 200 Park Ave. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Blum, Moscovitz, Friedman & Kaplan
Correspondent Name/Address BLUM, MOSCOVITZ, FRIEDMAN & KAPLAN, 730 3RD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-12-15 CANCELLED SEC. 8 (6-YR)
1981-06-23 REGISTERED-PRINCIPAL REGISTER
1981-03-31 PUBLISHED FOR OPPOSITION
1981-03-31 PUBLISHED FOR OPPOSITION
1981-02-10 NOTICE OF PUBLICATION
1980-12-02 NOTICE OF PUBLICATION
1980-08-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-06-12 NON-FINAL ACTION MAILED
1979-09-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
VELVELON 73218522 1979-06-05 1158194 1981-06-23
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 1987-12-15
Publication Date 1981-03-31

Mark Information

Mark Literal Elements VELVELON
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 Children's Pajamas
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Apr. 30, 1979
Use in Commerce Apr. 30, 1979

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 Marubeni America Corporation
Owner Address 200 Park Ave. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Blum, Moscovitz, Friedman & Kaplan
Correspondent Name/Address BLUM, MOSCOVITZ, FRIEDMAN & KAPLAN, 730 3RD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-12-15 CANCELLED SEC. 8 (6-YR)
1981-06-23 REGISTERED-PRINCIPAL REGISTER
1981-03-31 PUBLISHED FOR OPPOSITION
1981-03-31 PUBLISHED FOR OPPOSITION
1981-03-24 NOTICE OF PUBLICATION
1981-02-10 NOTICE OF PUBLICATION
1980-12-02 NOTICE OF PUBLICATION
1980-07-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-06-12 NON-FINAL ACTION MAILED
1979-09-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
MIIDA 72432439 1972-08-10 962049 1973-06-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-04-04

Mark Information

Mark Literal Elements MIIDA
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 TAPE RECORDERS
International Class(es) 009
U.S Class(es) 036 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 10, 1971
Use in Commerce Jul. 10, 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 MARUBENI AMERICA CORPORATION
Owner Address 200 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-04-04 EXPIRED SEC. 9
1979-02-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
MIIDA 72394795 1971-06-14 961449 1973-06-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-28

Mark Information

Mark Literal Elements MIIDA
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 DESK TOP AND/OR PORTABLE ELECTRONIC CALCULATORS
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 10, 1971
Use in Commerce May 10, 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 MARUBENI AMERICA CORPORATION
Owner Address 200 PARK AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-28 EXPIRED SEC. 9
1979-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
MIIDA 72393782 1971-06-02 953523 1973-02-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-11-29

Mark Information

Mark Literal Elements MIIDA
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 TELEVISION RECEIVERS, VIDEO TAPE RECORDERS, RADIOS AND STEREO SYSTEM SETS COMPRISED OF SPEAKERS, AMPLIFIERS, MICROPHONES AND 8-TRAK AUDIO TAPE RECORDER AND PLAYER
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 10, 1971
Use in Commerce May 10, 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 MARUBENI AMERICA CORPORATION
Owner Address 200 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-11-29 EXPIRED SEC. 9
1979-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Historical data usage
Date in Location 1983-02-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State