Entity Number 2890339
Status Inactive
NameAJINOMOTO U.S.A., INC.
CountyNew York
Date of registration 03 Apr 2003 (21 years ago) 03 Apr 2003
Date of dissolution 27 Oct 2010 27 Oct 2010
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, United States, 10178
Address ZIP code
Principal Address WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652
Principal Address ZIP code
SHINICHI SUZUKI
Chief Executive Officer
WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652
C/O SUSAN J. ONUMA, ESQ.
DOS Process Agent
KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, United States, 10178
DP-1933902
2010-10-27
ANNULMENT OF AUTHORITY
2010-10-27
050623002380
2005-06-23
BIENNIAL STATEMENT
2005-04-01
030403000288
2003-04-03
APPLICATION OF AUTHORITY
2003-04-03
ESSENCE OF TASTE
73340658
1981-12-08
1278173
1984-05-15
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 | 1990-10-23 |
Publication Date | 1984-02-21 |
Date Cancelled | 1990-10-23 |
Mark Information
Mark Literal Elements | ESSENCE OF TASTE |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.09.01 - Squares as carriers or squares as single or multiple line borders, 28.01.03 - Chinese characters; Japanese and Chinese characters; Japanese characters |
Goods and Services
For | Dough Wrapped Japanese Style Frozen Hors d'Oeuvres |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Oct. 28, 1981 |
Use in Commerce | Oct. 28, 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 | Ajinomoto U.S.A., Inc. |
Owner Address | 9 W. 57th St. New York, NEW YORK UNITED STATES 10019 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Francis Y. Sogi |
Correspondent Name/Address | FRANCIS Y SOGI, KELLEY DRYE & WARREN, 1333 NEW HAMPSHIRE AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036 |
Prosecution History
Date | Description |
---|---|
1990-10-23 | CANCELLED SEC. 8 (6-YR) |
1984-05-15 | REGISTERED-PRINCIPAL REGISTER |
1984-02-21 | PUBLISHED FOR OPPOSITION |
1984-01-13 | NOTICE OF PUBLICATION |
1984-01-09 | NOTICE OF PUBLICATION |
1983-10-19 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1983-09-08 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-08-01 | EXAMINERS AMENDMENT MAILED |
1983-07-19 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-05-18 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-06-01 | NON-FINAL ACTION MAILED |
1982-12-08 | NON-FINAL ACTION MAILED |
1982-11-04 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-06-11 |
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts