Search icon

SOXLAND INTERNATIONAL, INC.

Company Details

Name: SOXLAND INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078505
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 2103 TIMBER OAK ROAD, EDISON, NJ, United States, 08820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY CHENG DOS Process Agent 2103 TIMBER OAK ROAD, EDISON, NJ, United States, 08820

Filings

Filing Number Date Filed Type Effective Date
B352795-2 1986-04-30 CERTIFICATE OF INCORPORATION 1986-04-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SOXLAND 73689727 1987-10-15 1489464 1988-05-24
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-05-30
Publication Date 1988-03-01

Mark Information

Mark Literal Elements SOXLAND
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 HOSIERY, SOCKS AND PANTY HOSE
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ACTIVE
First Use Sep. 07, 1986
Use in Commerce Sep. 07, 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 SOXLAND INTERNATIONAL, INC.
Owner Address 485 BLOY STREET HILLSIDE, NEW JERSEY UNITED STATES 07205
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN L. BAKER
Attorney Email Authorized Yes
Attorney Primary Email Address officeactions@br-tmlaw.com
Fax 908-725-7088
Phone 9087225640
Correspondent e-mail s.cesaro@br-tmlaw.com, s.baker@br-tmlaw.com, officeactions@br-tmlaw.com
Correspondent Name/Address STEPHEN L. BAKER, BAKER & RANNELLS, PA., 92 E. Main Street., Suite 302, Somerville, NEW JERSEY UNITED STATES 08876
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-05-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-05-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-05-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-05-30 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-05-21 TEAS SECTION 8 & 9 RECEIVED
2018-05-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-05-24 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-05-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-06-17 CASE FILE IN TICRS
2008-05-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-05-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-05-22 ASSIGNED TO PARALEGAL
2008-05-16 TEAS SECTION 8 & 9 RECEIVED
2007-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-06-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-02-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-10-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-24 REGISTERED-PRINCIPAL REGISTER
1988-03-01 PUBLISHED FOR OPPOSITION
1988-02-01 NOTICE OF PUBLICATION
1988-01-11 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-05-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State