skip navigationU S P T O SealUnited States Patent and Trademark Office AOTW logo
Home|Site Index|Search|Guides|Contacts|eBusiness|eBiz alerts|News|Help
Assignments on the Web > Trademark Query
Trademark Assignment Abstract of Title

Total Assignments: 5
Serial #:
Filing Dt:
12/13/1933
Reg #:
Reg. Dt:
05/08/1934
Mark:
LLOYD'S LONDON DRY
Assignment: 1
Reel/Frame:
0032/0201   Recorded: 08/12/1957Pages: 2
Conveyance:
ASSIGNS THE ENTIRE INTEREST, TOGETHER WITH THE GOOD WILL OF THE BUSINESS IN CONNECTION WITH WHICH SAID MARK IS USED.
Assignor:
Exec Dt:
03/27/1957
Entity Type:
CORPORATION
Citizenship:
MASSACHUSETTS
Assignee:
LOCATED ON NORTH ST.
TETERBORO, NEW JERSEY
Entity Type:
CORPORATION
Citizenship:
NEW JERSEY
Correspondent:
WALTER D. WILE
1270 AVENUE OF THE AMERICAS
NEW YORK 20, NY
Assignment: 2
Reel/Frame:
0246/0195   Recorded: 01/07/1974Pages: 3
Conveyance:
ASSIGNS THE ENTIRE INTEREST AND THE GOOD WILL EFFECTIVE AS OF NOV. 30, 1973
Assignor:
Exec Dt:
01/02/1974
Entity Type:
CORPORATION
Citizenship:
NEW JERSEY
Assignee:
320 PARK AVENUE
NEW YORK, NEW YORK 10022
Entity Type:
CORPORATION
Citizenship:
NEW YORK
Correspondent:
ROYLANCE, ABRAMS, ET AL.
1225 CONNECTICUT AVENUE, N.W.
WASHINGTON, DC 20036
Assignment: 3
Reel/Frame:
0263/0336   Recorded: 02/12/1975Pages: 2
Conveyance:
ASSIGNS AS OF JULY 1, 1974 ITS ENTIRE INTEREST AND THE GOOD WILL.
Assignor:
Exec Dt:
07/01/1974
Entity Type:
CORPORATION
Citizenship:
NEW YORK
Assignee:
625 MADISON AVENUE
NEW YORK, NEW YORK 10022
Entity Type:
CORPORATION
Citizenship:
NEW YORK
Correspondent:
C. HENRY FREAS, JR., ESQ.
JULIUS WILE SONS & CO.
625 MADISON AVENUE
NEW YORK, NY 10022
Assignment: 4
Reel/Frame:
0334/0603   Recorded: 09/01/1978Pages: 4
Conveyance:
CERTIFIED COPY OF MERGER FILED IN THE OFFICE OF THE SECRETARY OF STATE OF NEW YORK, ON DEC. 23, 1977, EFFECTIVE DEC. 31, 1977.
Assignor:
Exec Dt:
03/09/1978
Entity Type:
CORPORATION
Citizenship:
NEW YORK
Assignee:
Entity Type:
CORPORATION
Citizenship:
NEW YORK
Correspondent:
JULIUS WILE SONS & CO., INC.
625 MADISON AVENUE
NEW YORK, NY 10022
Assignment: 5
Reel/Frame:
0498/0314   Recorded: 06/11/1985Pages: 1
Conveyance:
CERTIFICATE BY THE SECRETARY OF STATE OF NEW YORK SHOWING CHANGE OF NAME FILED ON MARCH 18, 1985.
Assignor:
Exec Dt:
05/28/1985
Entity Type:
UNKNOWN
Citizenship:
NONE
Assignee:
Entity Type:
UNKNOWN
Citizenship:
NONE
Correspondent:
FRANK J. COLUCCI
GRAYBAR BLDG., SUITE 2101
420 LEXINGTON AVE.
NEW YORK, NY 10170

Search Results as of: 04/16/2024 05:48 AM
If you have any comments or questions concerning the data displayed, contact PRD / Assignments at 571-272-3350. v.2.6
Web interface last modified: August 25, 2017 v.2.6
| .HOME | INDEX| SEARCH | eBUSINESS | CONTACT US | PRIVACY STATEMENT