Search icon

LINDSEY BLAKE CLOTHING CO., LTD.

Company Details

Name: LINDSEY BLAKE CLOTHING CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 907896
ZIP code: 10591
County: Nassau
Place of Formation: New York
Address: 45 HAMILTON PL, TARRYTOWN, NY, United States, 10591
Principal Address: 42 MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ROSEN ESQ DOS Process Agent 45 HAMILTON PL, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
PAUL GREEN Chief Executive Officer 1660 BAY BLVD., ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
1995-07-27 2004-04-28 Address 58 MILFORD LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1984-04-09 1995-07-27 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797673 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040428002387 2004-04-28 BIENNIAL STATEMENT 2004-04-01
960521002232 1996-05-21 BIENNIAL STATEMENT 1996-04-01
950727002184 1995-07-27 BIENNIAL STATEMENT 1993-04-01
B088667-4 1984-04-09 CERTIFICATE OF INCORPORATION 1984-04-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LINDSEY BLAKE 73626316 1986-10-20 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 1988-06-21

Mark Information

Mark Literal Elements LINDSEY BLAKE
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 WEARING APPAREL NAMELY LADIES' BLOUSES, PANTS, SHOES, SWEATERS, SOCKS, UNDERWEAR, SCARVES, HATS, GLOVES, SKIRTS, DRESSES, HOSIERY AND SWIMWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Mar. 1984
Use in Commerce Apr. 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 LINDSEY BLAKE CLOTHING CO. LTD.
Owner Address 42 MIDDLE NECK ROAD GREAT NECK, NEW YORK UNITED STATES 11022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALFRED MUSUMECI
Correspondent Name/Address OLIVER P HOWES, JR ETC AL, 521 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10175

Prosecution History

Date Description
1988-06-21 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-10-21 FINAL REFUSAL MAILED
1987-08-14 LETTER OF SUSPENSION MAILED
1987-08-13 ASSIGNED TO EXAMINER
1987-07-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-01-28 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State