Search icon

TRIANGLE LINGERIE CORPORATION

Company Details

Name: TRIANGLE LINGERIE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1237438
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 EAST 46TH ST, STE 202, NEWY ORK, NY, United States, 10017

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TRIANGLE ACQUISITION CORPORATION DOS Process Agent 20 EAST 46TH ST, STE 202, NEWY ORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2110260 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B620994-3 1988-03-29 CERTIFICATE OF AMENDMENT 1988-03-29
B605720-4 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PERIWINKLE 73370965 1982-06-22 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1985-05-30
Publication Date 1983-03-15

Mark Information

Mark Literal Elements PERIWINKLE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Women's and Children's Sleepwear, Lingerie and Undergarments
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Apr. 23, 1982
Use in Commerce Apr. 23, 1982

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 Triangle Lingerie Corporation
Owner Address 148 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mark J. Kronman
Correspondent Name/Address MARK J KRONMAN, AUSTRIAN, LANCE AND STEWART, 30 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10112

Prosecution History

Date Description
1985-05-30 OPPOSITION TERMINATED NO. 999999
1985-05-30 OPPOSITION TERMINATED NO. 999999
1985-05-30 ABANDONMENT - AFTER INTER PARTES DECISION
1985-05-14 OPPOSITION DISMISSED NO. 999999
1983-07-26 OPPOSITION INSTITUTED NO. 999999
1983-03-15 PUBLISHED FOR OPPOSITION
1983-02-01 NOTICE OF PUBLICATION
1983-01-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-06-03
CIRCLE III 73317536 1981-07-06 1237435 1983-05-10
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 1989-09-18
Publication Date 1983-02-15
Date Cancelled 1989-09-18

Mark Information

Mark Literal Elements CIRCLE III
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 Men's, Women's and Children's Lingerie, Sleepwear and Underwear
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1979
Use in Commerce Jun. 01, 1979

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 Triangle Lingerie Corporation
Owner Address 148 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mark J. Kronman
Correspondent Name/Address MARK J KRONMAN, 30 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10112

Prosecution History

Date Description
1989-09-18 CANCELLED SEC. 8 (6-YR)
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-02-15 PUBLISHED FOR OPPOSITION
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-01-11 NOTICE OF PUBLICATION
1982-12-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-11 NON-FINAL ACTION MAILED
1982-02-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
SLUMBACRAFT 73309670 1981-05-11 1224332 1983-01-18
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 1989-06-09
Publication Date 1982-10-26
Date Cancelled 1989-06-09

Mark Information

Mark Literal Elements SLUMBACRAFT
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 Men's, Women's, and Children's Sleepwear, Underwear and Lingerie
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 01, 1974
Use in Commerce Nov. 01, 1974

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 Triangle Lingerie Corporation
Owner Address 148 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mark J. Kronman
Correspondent Name/Address MARK J KRONMAN, 30 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1989-06-09 CANCELLED SEC. 8 (6-YR)
1983-01-18 REGISTERED-PRINCIPAL REGISTER
1982-10-26 PUBLISHED FOR OPPOSITION
1982-09-14 NOTICE OF PUBLICATION
1982-09-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-02-16 NON-FINAL ACTION MAILED
1982-02-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 09 Feb 2025

Sources: New York Secretary of State