Name: | J.A. HARTMAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1954 (70 years ago) |
Date of dissolution: | 08 Nov 2016 |
Entity Number: | 95889 |
County: | New York |
Place of Formation: | New York |
Address: | WESTON, 100 PARK AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.A. HARTMAN CORP., CONNECTICUT | 0023975 | CONNECTICUT |
Headquarter of | J.A. HARTMAN CORP., CONNECTICUT | 0292958 | CONNECTICUT |
Name | Role | Address |
---|---|---|
% MAASS, DAVIDSON, LEVY, FRIEDMAN & | DOS Process Agent | WESTON, 100 PARK AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1967-04-05 | 1967-05-19 | Name | LANDHART CORP. |
1954-12-02 | 1967-04-05 | Name | MICHIGAN PEAT, INC. |
1954-11-26 | 1954-12-02 | Name | SAJOPH CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108000538 | 2016-11-08 | CERTIFICATE OF DISSOLUTION | 2016-11-08 |
B214390-2 | 1985-04-12 | ASSUMED NAME CORP INITIAL FILING | 1985-04-12 |
619597-4 | 1967-05-19 | CERTIFICATE OF AMENDMENT | 1967-05-19 |
611636-3 | 1967-04-05 | CERTIFICATE OF AMENDMENT | 1967-04-05 |
8871-29 | 1954-12-02 | CERTIFICATE OF AMENDMENT | 1954-12-02 |
8866-102 | 1954-11-26 | CERTIFICATE OF INCORPORATION | 1954-11-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRAY STAY | 73072883 | 1975-12-29 | 1060184 | 1977-03-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SPRAY STAY |
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 | LIQUID COMPOSITION USED AS AN ADDITIVE FOR FUNGICIDES, PESTICIDES AND OTHER COMPOSITIONS TO PREVENT THOSE OTHER COMPOSITIONS TO BE WASHED OFF BY RAIN OR WATER IRRIGATION |
International Class(es) | 001 - Primary Class |
U.S Class(es) | 006 |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 27, 1975 |
Use in Commerce | Jun. 27, 1975 |
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 | J. A. HARTMAN CORP. |
Owner Address | 410 GREENWICH AVE. GREENWICH, CONNECTICUT UNITED STATES 06830 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1997-12-02 | EXPIRED SEC. 9 |
1983-04-04 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | Not Found |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State