Search icon

WHITE LINEN, INC.

Company Details

Name: WHITE LINEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1985 (40 years ago)
Entity Number: 985539
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON 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
SHULMAN COHEN & FURST DOS Process Agent 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B209590-4 1985-04-01 CERTIFICATE OF INCORPORATION 1985-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WHITE LINEN INC. 73585330 1986-02-28 1425797 1987-01-20
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2020-07-09
Publication Date 1986-07-08

Mark Information

Mark Literal Elements WHITE LINEN INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.12 - Rectangles with bars, bands and lines, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For LINEN SHEETS, COTTON SHEETS, LINEN TOWELS AND BED COVERS AND BABY SHEETS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status ACTIVE
First Use Oct. 01, 1985
Use in Commerce Jan. 24, 1986

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 WHITE LINEN INC.
Owner Address 9 REQUA ROAD SCHODACK LANDING, NEW YORK UNITED STATES 12156
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WHITE LINEN INC, 9 REQUA RD, SCHODACK LANDING, NEW YORK UNITED STATES 12156

Prosecution History

Date Description
2020-07-09 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2020-07-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2020-07-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-02-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2019-02-19 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2018-08-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2016-10-29 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2016-10-29 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-08-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2016-08-15 PAPER RECEIVED
2008-11-08 NOTICE OF DESIGN SEARCH CODE MAILED
2007-01-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-01-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-01-09 ASSIGNED TO PARALEGAL
2006-11-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-11-06 PAPER RECEIVED
2006-10-31 CASE FILE IN TICRS
2006-09-29 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-09-29 TEAS CHANGE OF OWNER ADDRESS RECEIVED
1993-02-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-10-30 REGISTERED - SEC. 8 (6-YR) FILED
1987-01-20 REGISTERED-PRINCIPAL REGISTER
1986-07-08 PUBLISHED FOR OPPOSITION
1986-06-08 NOTICE OF PUBLICATION
1986-05-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-24 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2020-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State