Name: | TRANS-ATLANTIC LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1985 (39 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1018580 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-877326 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B257184-3 | 1985-08-14 | CERTIFICATE OF INCORPORATION | 1985-08-14 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONNA PARKER | 73677870 | 1987-08-11 | 1489336 | 1988-05-24 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | DONNA PARKER |
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 | WOMEN'S CLOTHING, NAMELY SWEATERS, TROUSERS, SHIRTS, TOPS, DRESSES, COATS, HEADBANDS, SCARVES, GLOVES, AND BELTS |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | SECTION 8 - CANCELLED |
First Use | Sep. 30, 1977 |
Use in Commerce | Mar. 31, 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 | TRANS-ATLANTIC LTD. |
Owner Address | 525 SEVENTH AVENUE NEW YORK, NEW YORK UNITED STATES 10018 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | SUSAN KATZ ROSENBAUM, ESQ. |
Correspondent Name/Address | SUSAN KATZ ROSENBAUM ESQ, ROSENBAUM, PC, 535 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10017 |
Prosecution History
Date | Description |
---|---|
1994-11-28 | CANCELLED SEC. 8 (6-YR) |
1988-05-24 | REGISTERED-PRINCIPAL REGISTER |
1988-03-01 | PUBLISHED FOR OPPOSITION |
1988-02-01 | NOTICE OF PUBLICATION |
1987-12-16 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1987-11-25 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1987-10-27 | NON-FINAL ACTION MAILED |
1987-10-27 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-06-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State