Search icon

A. SIGG ENTERPRISES, INC.

Company Details

Name: A. SIGG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1986 (38 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1117157
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 380 MADISON AVE., 18TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. SIGG ENTERPRISES, INC. DOS Process Agent 380 MADISON AVE., 18TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-872373 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B409236-3 1986-10-06 CERTIFICATE OF INCORPORATION 1986-10-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BOSS 73674125 1987-07-24 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-05-05

Mark Information

Mark Literal Elements BOSS
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 WRISTWATCHES
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status ABANDONED
First Use Mar. 19, 1987
Use in Commerce Mar. 19, 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 A. SIGG ENTERPRISES, INC.
Owner Address 380 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID SELENGUT
Correspondent Name/Address DAVID SELENGUT, BACHNER, TALLY, POLEVOY, ET AL, 1062 E 4TH ST, BROOKLYN, NEW YORK UNITED STATES 11230

Prosecution History

Date Description
1992-05-05 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1992-05-05 ASSIGNED TO EXAMINER
1991-09-11 NON-FINAL ACTION MAILED
1989-08-01 ASSIGNED TO EXAMINER
1988-02-18 LETTER OF SUSPENSION MAILED
1987-10-30 NON-FINAL ACTION MAILED

TM Staff and Location Information

TM Attorney KING, CHRISIE
Law Office Assigned LAW OFFICE 10
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-09-15

Date of last update: 09 Feb 2025

Sources: New York Secretary of State