Search icon

ROBESON SALES CORPORATION

Company Details

Name: ROBESON SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 997264
ZIP code: 10154
County: Nassau
Place of Formation: New York
Address: 345 PARK AVE., ATT: M. M. KRAINES, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REAVIS & MCGRATH DOS Process Agent 345 PARK AVE., ATT: M. M. KRAINES, NEW YORK, NY, United States, 10154

Filings

Filing Number Date Filed Type Effective Date
DP-1197281 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B226475-3 1985-05-15 CERTIFICATE OF INCORPORATION 1985-05-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KNAPP MONARCH 73600046 1986-05-21 1421813 1986-12-23
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 1993-06-28
Publication Date 1986-09-30
Date Cancelled 1993-06-28

Mark Information

Mark Literal Elements KNAPP MONARCH
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 FREE-STANDING ELECTRIC AND KEROSENE SPACE HEATERS
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use 1975
Use in Commerce 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 ROBESON SALES CORPORATION
Owner Address 49 WINDSOR AVENUE MINEOLA, NEW YORK UNITED STATES 11501
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERTA S. BREN
Correspondent Name/Address ROBERTA S BREN, MCAULAY FIELDS FISHER GOLDSTEIN & NISSEN, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1993-06-28 CANCELLED SEC. 8 (6-YR)
1986-12-23 REGISTERED-PRINCIPAL REGISTER
1986-09-30 PUBLISHED FOR OPPOSITION
1986-08-31 NOTICE OF PUBLICATION
1986-07-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-18 EXAMINER'S AMENDMENT MAILED
1986-07-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-08
FRIGID 73595995 1986-04-29 1449517 1987-07-28
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 2008-05-02
Publication Date 1987-01-13
Date Cancelled 2008-05-02

Mark Information

Mark Literal Elements FRIGID
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 ELECTRIC FANS FOR DOMESTIC AND COMMERCIAL USE
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Jun. 06, 1941
Use in Commerce Jun. 06, 1941

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 ROBESON SALES CORPORATION
Owner Address 114 Roscoe Fitz Road Johnson City, TENNESSEE UNITED STATES 37615
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Susan A. Russell
Docket Number 2830831-61
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@bakerdonelson.com
Fax 404-221-6501
Phone 404-589-3403
Correspondent e-mail trademarks@bakerdonelson.com, srussell@bakerdonelson.com
Correspondent Name/Address Susan A. Russell, Baker Donelson PC, 3414 Peachtree Road NE, Suite 1500, Atlanta, GEORGIA UNITED STATES 30326
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-02-09 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-02-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-02-09 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2021-02-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-02-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-02-09 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-05-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-21 CASE FILE IN TICRS
1993-12-14 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-07-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1993-07-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-04-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-07-28 REGISTERED-PRINCIPAL REGISTER
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-11-06 ASSIGNED TO EXAMINER
1986-11-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-07-25 NON-FINAL ACTION MAILED
1986-06-19 ASSIGNED TO EXAMINER
1986-06-19 ASSIGNED TO EXAMINER
1986-06-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State