Search icon

SYNARI, LTD.

Company Details

Name: SYNARI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1197413
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1411 BROADWAY, NEW YORK, NY, United States, 10018
Address: HERBERT J GOODFRIEND ESQ, 445 PARK AVENUE, 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
SUMMIT ROVINS & FELDESMAN DOS Process Agent HERBERT J GOODFRIEND ESQ, 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY ZWIEBEL Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1725628 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
970905002398 1997-09-05 BIENNIAL STATEMENT 1997-08-01
B539804-4 1987-08-31 CERTIFICATE OF MERGER 1987-08-31
B537738-3 1987-08-26 CERTIFICATE OF INCORPORATION 1987-08-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SYNARI 73665354 1987-06-08 1483579 1988-04-05
Trademark image
Register Principal
Mark Type Trademark
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 2009-01-10
Publication Date 1988-01-12
Date Cancelled 2009-01-10

Mark Information

Mark Literal Elements SYNARI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 25.03.01 - Checker board pattern; Checkerboard patterns, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For WOMEN'S SPORTSWEAR, NAMELY, JACKETS, PANTS, BLOUSES, SKIRTS AND SWEATERS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 1983
Use in Commerce Jan. 1983

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 SYNARI, LTD.
Owner Address 1411 BROADWAY NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE GOTTLIEB
Correspondent Name/Address MICHAEL R GILMAN, GOTTLIEB, RACKMAN & REISMAN, PC, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2009-01-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-31 CASE FILE IN TICRS
1994-09-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-04-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-04-05 REGISTERED-PRINCIPAL REGISTER
1988-01-12 PUBLISHED FOR OPPOSITION
1987-12-15 NOTICE OF PUBLICATION
1987-12-11 NOTICE OF PUBLICATION
1987-11-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-02 NON-FINAL ACTION MAILED
1987-10-29 ALLOWANCE/COUNT WITHDRAWN
1987-08-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503707 Other Contract Actions 1995-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-22
Termination Date 1995-11-22
Date Issue Joined 1995-07-18
Pretrial Conference Date 1995-09-19
Section 1332

Parties

Name EMDAY, INC.
Role Plaintiff
Name SYNARI, LTD.
Role Defendant
9505267 Trademark 1995-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-14
Termination Date 1995-09-22
Section 1051

Parties

Name SYNARI, LTD.
Role Plaintiff
Name HAY J INC.
Role Defendant
9107088 Insurance 1991-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-21
Termination Date 1993-05-07
Date Issue Joined 1992-06-04
Section 1331

Parties

Name INSURANCE CO. OF
Role Plaintiff
Name SYNARI, LTD.
Role Defendant
9308824 Trademark 1993-12-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-22
Termination Date 1994-02-28
Date Issue Joined 1994-01-06
Pretrial Conference Date 1993-12-23
Section 1125

Parties

Name SYNARI, LTD.
Role Plaintiff
Name WAL-MART STORES
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State