Search icon

ESSENJE COSMETICS, INC.

Branch

Company Details

Name: ESSENJE COSMETICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Branch of: ESSENJE COSMETICS, INC., Connecticut (Company Number 0163347)
Entity Number: 983299
ZIP code: 06830
County: New York
Place of Formation: Connecticut
Address: 88 DEARFIELD DRIVE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 DEARFIELD DRIVE, GREENWICH, CT, United States, 06830

Filings

Filing Number Date Filed Type Effective Date
DP-1215735 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B206338-4 1985-03-22 APPLICATION OF AUTHORITY 1985-03-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EASY STREAKS 73330192 1981-09-28 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 1984-03-12

Mark Information

Mark Literal Elements EASY STREAKS
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 HAIR, EYEBROW AND EYELASH TOUCH-UP PREPARATION
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
Basis 1(a)
First Use Sep. 11, 1981
Use in Commerce Sep. 11, 1981

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 ESSENJE COSMETICS, INC.
Owner Address 257 E. 72ND ST. NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address HOWARD C MISKIN, NEW YORK, 420 LEXINGTON AVE, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1984-03-12 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-07-27 NON-FINAL ACTION MAILED
1983-07-14 ASSIGNED TO EXAMINER
1982-08-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-04-25
PILLO'S 73328463 1981-09-17 1203602 1982-08-03
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 1989-03-21
Publication Date 1982-05-11
Date Cancelled 1989-03-21

Mark Information

Mark Literal Elements PILLO'S
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 Plastic Containers for Use in Carrying Pills
International Class(es) 020 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 18, 1981
Use in Commerce Feb. 18, 1981

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 Essenje Cosmetics, Inc.
Owner Address 253 E. 72nd St. New York, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard C. Miskin
Correspondent Name/Address HOWARD C MISKIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-03-21 CANCELLED SEC. 8 (6-YR)
1982-08-03 REGISTERED-PRINCIPAL REGISTER
1982-05-11 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
COLOR-QUICK 73256815 1980-04-07 1352309 1985-08-06
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 1992-01-13
Publication Date 1985-05-28
Date Cancelled 1992-01-13

Mark Information

Mark Literal Elements COLOR-QUICK
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 BRUSH-ON TOUCH-UP MAKE-UP FOR HAIRLINE, EYEBROWS AND EYELASHES.
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 19, 1980
Use in Commerce Feb. 19, 1980

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 ESSENJE COSMETICS, INC.
Owner Address 245 EAST 63RD STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address HOWARD C MISKIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-01-13 CANCELLED SEC. 8 (6-YR)
1985-08-06 REGISTERED-PRINCIPAL REGISTER
1985-05-28 PUBLISHED FOR OPPOSITION
1985-04-26 NOTICE OF PUBLICATION
1985-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-02 EX PARTE APPEAL-INSTITUTED 256815
1984-06-19 REINSTATED
1983-11-03 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-04-14 FINAL REFUSAL MAILED
1981-04-14 NON-FINAL ACTION MAILED
1981-04-01 ASSIGNED TO EXAMINER
1980-08-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State