Search icon

GEMINI LIMOUSINE, LTD.

Company Details

Name: GEMINI LIMOUSINE, LTD.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 14 May 1987 (38 years ago)
Date of dissolution: 14 May 1987
Entity Number: 1170820
County: Blank
Place of Formation: New York

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GEMINI LIMOUSINE LTD. 73687310 1987-10-01 1500803 1988-08-16
Register Principal
Mark Type Service Mark
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 1995-02-20
Publication Date 1988-05-24
Date Cancelled 1995-02-20

Mark Information

Mark Literal Elements GEMINI LIMOUSINE LTD.
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 LIVERY SERVICES
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
First Use Sep. 1986
Use in Commerce Sep. 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 GEMINI LIMOUSINE LTD.
Owner Address 914 KINGS HIGHWAY BROOKLYN, NEW YORK UNITED STATES 11223
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT C. FABER
Correspondent Name/Address ROBERT C FABER, OSTROLENK, FABER, GERB & SOFFEN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016-2482

Prosecution History

Date Description
1995-02-20 CANCELLED SEC. 8 (6-YR)
1988-08-16 REGISTERED-PRINCIPAL REGISTER
1988-05-24 PUBLISHED FOR OPPOSITION
1988-04-22 NOTICE OF PUBLICATION
1988-03-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-02-10 NON-FINAL ACTION MAILED
1987-12-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State