Search icon

AJINOMOTO U.S.A., INC.

Print

Details

Entity Number 2890339

Status Inactive

NameAJINOMOTO U.S.A., INC.

CountyNew York

Date of registration 03 Apr 2003 (21 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

SHINICHI SUZUKI

Chief Executive Officer

WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address

C/O SUSAN J. ONUMA, ESQ.

DOS Process Agent

KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, United States, 10178

Filings

Filing Number Date Filed Type Effective Date

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date

ESSENCE OF TASTE

73340658

1981-12-08

1278173

1984-05-15

Trademark image
RegisterPrincipal
Mark TypeTrademark
StatusRegistration 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 Date1990-10-23
Publication Date1984-02-21
Date Cancelled1990-10-23

Mark Information

Mark Literal ElementsESSENCE OF TASTE
Standard Character ClaimNo
Mark Drawing Type3 - 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

ForDough Wrapped Japanese Style Frozen Hors d'Oeuvres
International Class(es)030 - Primary Class
U.S Class(es)046
Class StatusSECTION 8 - CANCELLED
Basis1(a)
First UseOct. 28, 1981
Use in CommerceOct. 28, 1981

Basis Information (Case Level)

Filed UseYes
Currently UseYes
Filed ITUNo
Currently ITUNo
Filed 44DNo
Currently 44DNo
Filed 44ENo
Currently 44ENo
Filed 66ANo
Currently 66ANo
Filed No BasisNo
Currently No BasisNo

Current Owner(s) Information

Owner NameAjinomoto U.S.A., Inc.
Owner Address9 W. 57th St. New York, NEW YORK UNITED STATES 10019
Legal Entity TypeCORPORATION
State or Country Where OrganizedNEW YORK

Attorney/Correspondence Information

Attorney NameFrancis Y. Sogi
Correspondent Name/AddressFRANCIS Y SOGI, KELLEY DRYE & WARREN, 1333 NEW HAMPSHIRE AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

DateDescription
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 LocationFILE DESTROYED
Date in Location1994-06-11

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts