Search icon

FIDO DIDO, INC.

Company Details

Name: FIDO DIDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1985 (40 years ago)
Entity Number: 1016330
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: 51 WINTER HILL RD., GHENT, NY, United States, 12075
Principal Address: 668 GREENWICH ST #PH-11, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOANNA FERRONE Chief Executive Officer 668 GREENWICH ST, PH 11, NEW YORK, NY, United States, 10014

Agent

Name Role Address
JOANNA FERRONE Agent 51 WINTER HILL RD., GHENT, NY, 12075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 WINTER HILL RD., GHENT, NY, United States, 12075

History

Start date End date Type Value
2003-09-02 2010-08-04 Address ATTN: JOANNA FERRONE, 668 GREENWICH ST #PH-11, NEW YORK, NY, 10014, 6340, USA (Type of address: Service of Process)
2001-10-16 2003-09-02 Address ATTN: ROUMIANA DIMITROVA, 180 VARICK ST FLR 15, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-09-07 2003-09-02 Address 180 VARICK ST, 15TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-09-07 2001-10-16 Address ATTN JANE WAHRBURG, 180 VARICK ST 15TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-09-11 1999-09-07 Address 210 EAST 86TH STREET, #203, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-04-26 1997-09-11 Address 210 EAST 86TH STREET #203, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-04-26 1999-09-07 Address 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-04-26 1999-09-07 Address 668 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1992-01-21 1993-04-26 Address 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1985-08-05 1992-01-21 Address 126 5TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100804000136 2010-08-04 CERTIFICATE OF CHANGE 2010-08-04
060111002127 2006-01-11 BIENNIAL STATEMENT 2005-08-01
030902002442 2003-09-02 BIENNIAL STATEMENT 2003-08-01
011016002393 2001-10-16 BIENNIAL STATEMENT 2001-08-01
990907002083 1999-09-07 BIENNIAL STATEMENT 1999-08-01
970911002068 1997-09-11 BIENNIAL STATEMENT 1997-08-01
000053003269 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930426002119 1993-04-26 BIENNIAL STATEMENT 1992-08-01
920121000169 1992-01-21 CERTIFICATE OF AMENDMENT 1992-01-21
B254002-3 1985-08-05 CERTIFICATE OF INCORPORATION 1985-08-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FIDO DIDO 73686002 1987-09-22 1492151 1988-06-14
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 2009-03-21
Publication Date 1988-03-22
Date Cancelled 2009-03-21

Mark Information

Mark Literal Elements FIDO DIDO
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 WATCHES
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status SECTION 8 - CANCELLED
First Use May 29, 1987
Use in Commerce May 29, 1987

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 FIDO DIDO, INC.
Owner Address 126 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name FRANK H. ANDORKA
Correspondent Name/Address FRANK H ANDORKA, BAKER & HOSTETLER, 3200 NATIONAL CITY CTR, 1900 E 9TH ST, CLEVELAND, OHIO UNITED STATES 44114-3485

Prosecution History

Date Description
2009-03-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-18 CASE FILE IN TICRS
1994-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-11-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-06-14 REGISTERED-PRINCIPAL REGISTER
1988-03-22 PUBLISHED FOR OPPOSITION
1988-02-19 NOTICE OF PUBLICATION
1988-02-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-18
FIDO DIDO 73672037 1987-07-14 1487537 1988-05-10
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 2009-02-14
Publication Date 1988-02-16
Date Cancelled 2009-02-14

Mark Information

Mark Literal Elements FIDO DIDO
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 GREETING CARDS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use May 13, 1987
Use in Commerce May 13, 1987

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 FIDO DIDO, INC.
Owner Address 126 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name FRANK H. ANDORKA
Correspondent Name/Address FRANK H ANDORKA, BAKER & HOSTETLER, 3200 NATIONAL CITY CTR, 1900 E 9TH ST, CLEVELAND, OHIO UNITED STATES 44114-3485

Prosecution History

Date Description
2009-02-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-09 CASE FILE IN TICRS
1993-11-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-07-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-10 REGISTERED-PRINCIPAL REGISTER
1988-02-16 PUBLISHED FOR OPPOSITION
1988-01-17 NOTICE OF PUBLICATION
1987-12-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-10-08 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-09
FIDO DIDO 73616711 1986-08-25 1433859 1987-03-24
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 2007-12-29
Publication Date 1986-12-30
Date Cancelled 2007-12-29

Mark Information

Mark Literal Elements FIDO DIDO
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 CLOTHING, NAMELY, T-SHIRTS, FOOTBALL JERSEYS, SWEAT SHIRTS, WALKING SHORTS, BOXER SHORTS, LEGGINGS, SOCKS, AND POLO SHIRTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jul. 1985
Use in Commerce Jul. 1985

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 FIDO DIDO, INC.
Owner Address 155 AVENUE OF THE AMERICAS NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name FRANK H. ANDORKA
Correspondent Name/Address FRANK H ANDORKA, BAKER & HOSTETLER, 3200 NATIONAL CITY CTR, 1900 E 9TH ST, CLEVELAND, OHIO UNITED STATES 44114-3485

Prosecution History

Date Description
2007-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-11-01 CASE FILE IN TICRS
1993-01-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-06-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-24 REGISTERED-PRINCIPAL REGISTER
1986-12-30 PUBLISHED FOR OPPOSITION
1986-11-30 NOTICE OF PUBLICATION
1986-10-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-11-01
FIDO IS FOR FIDO. FIDO IS AGAINST NO ONE. FIDO IS YOUTH. FIDO HAS NO AGE. FIDO IS INNOCENT. FIDO IS POWERFUL. FIDO COMES FROM THE PAST. FIDO IS THE FUTURE. 100% COTTON. 100% FIDO 73616706 1986-08-25 1447620 1987-07-14
Trademark image
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 1994-01-18
Publication Date 1987-04-21
Date Cancelled 1994-01-18

Mark Information

Mark Literal Elements FIDO IS FOR FIDO. FIDO IS AGAINST NO ONE. FIDO IS YOUTH. FIDO HAS NO AGE. FIDO IS INNOCENT. FIDO IS POWERFUL. FIDO COMES FROM THE PAST. FIDO IS THE FUTURE. 100% COTTON. 100% FIDO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.01 - Busts of men facing forward; Heads of men facing forward; Men - heads, portraiture, or busts facing forward; Portraiture of men facing forward, 02.01.31 - Men, stylized, including men depicted in caricature form, 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing), 26.11.07 - Rectangles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For CLOTHING, NAMELY, T-SHIRTS, FOOTBALL JERSEYS, SWEATSHIRTS, WALKING SHORTS, BOXER SHORTS, LEGGINGS, AND POLO SHIRTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 28, 1986
Use in Commerce May 28, 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 FIDO DIDO, INC.
Owner Address 126 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BAILA H. CELEDONIA
Correspondent Name/Address BAILA H CELEDONIA, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
1994-01-18 CANCELLED SEC. 8 (6-YR)
1987-07-14 REGISTERED-PRINCIPAL REGISTER
1987-04-21 PUBLISHED FOR OPPOSITION
1987-03-21 NOTICE OF PUBLICATION
1986-12-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-28 NON-FINAL ACTION MAILED
1986-10-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State