Search icon

JUMP, INC.

Company Details

Name: JUMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1986 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1118979
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LIHN ESQ. DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1383788 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B412144-5 1986-10-14 CERTIFICATE OF INCORPORATION 1986-10-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JUMP! 73690597 1987-10-19 No data No data
Trademark image
Register Principal
Mark Type Service Mark
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 1989-08-02

Mark Information

Mark Literal Elements JUMP!
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For RETAIL STORE SERVICES IN THE FIELD OF DANCE AND EXERCISE APPAREL
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Nov. 02, 1986
Use in Commerce Nov. 02, 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 JUMP INC.
Owner Address 353 E. 77 STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CAROL L. B. MATTHEWS
Correspondent Name/Address CAROL L B MATTHEWS, MASON FENWICK & LAWRENCE, STE 1000 NY 10021, 1225 EYE ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005

Prosecution History

Date Description
1989-08-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1989-08-02 ASSIGNED TO EXAMINER
1988-12-06 NON-FINAL ACTION MAILED
1988-11-22 ALLOWANCE/COUNT WITHDRAWN
1988-04-13 LETTER OF SUSPENSION MAILED
1988-03-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-01-25 NON-FINAL ACTION MAILED
1988-01-19 ASSIGNED TO EXAMINER
1988-01-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

TM Attorney SPARROW, MARY
Law Office Assigned data usage
Current Location Historical data usage
Date in Location 1989-08-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State