Search icon

SHERIDANE DESIGNS LTD., INC.

Company Details

Name: SHERIDANE DESIGNS LTD., INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 15 Jun 1987 (38 years ago)
Date of dissolution: 15 Jun 1987
Entity Number: 1178996
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CRAVAT PIERRE 73009527 1973-12-26 1025764 1975-11-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-09-02

Mark Information

Mark Literal Elements CRAVAT PIERRE
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 TIES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status EXPIRED
Basis 1(a)
First Use Dec. 13, 1973
Use in Commerce Dec. 13, 1973

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 SHERIDANE DESIGNS LTD., INC.
Owner Address 315 5TH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-09-02 EXPIRED SEC. 9
1981-09-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
RAGS SHIRTMAKERS 72442941 1972-12-06 989824 1974-07-30
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-05-08

Mark Information

Mark Literal Elements RAGS SHIRTMAKERS
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 SHIRTS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 20, 1972
Use in Commerce Oct. 20, 1972

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 SHERIDANE DESIGNS LTD., INC.
Owner Address 315 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-05-08 EXPIRED SEC. 9
1979-12-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819992 0215000 1976-03-30 142 FIFTH AVE AND 3-5 WEST 19, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-01
Abatement Due Date 1976-04-16
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-01
Abatement Due Date 1976-04-16
Contest Date 1976-04-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-01
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1976-04-01
Abatement Due Date 1976-04-16
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-04-01
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-01
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-16
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-16
Contest Date 1976-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-01
Abatement Due Date 1976-04-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State