Search icon

SASSON LICENSING CORPORATION

Company Details

Name: SASSON LICENSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1988 (37 years ago)
Date of dissolution: 20 Nov 2000
Entity Number: 1271104
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: HC8 BOX 8374, HAWLEY, PA, United States, 18428

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAFFE SEGAL & ROSS DOS Process Agent 880 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS L. CASSIDY Chief Executive Officer TRUST COMPANY OF THE WEST, 200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1993-08-30 1998-07-06 Address 200 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-30 1998-07-06 Address HIGHWAY COUNTY 8, PO BOX 8374, HAWLEY, PA, 18428, 9061, USA (Type of address: Principal Executive Office)
1993-08-30 1996-08-13 Address 201 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-24 1993-08-30 Address 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-06-20 1997-03-19 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1988-06-20 1993-08-24 Address ATT: JOHN F. ARNING, 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001120000697 2000-11-20 CERTIFICATE OF DISSOLUTION 2000-11-20
001027002131 2000-10-27 BIENNIAL STATEMENT 2000-06-01
980706002626 1998-07-06 BIENNIAL STATEMENT 1998-06-01
970319000486 1997-03-19 CERTIFICATE OF AMENDMENT 1997-03-19
960813002185 1996-08-13 BIENNIAL STATEMENT 1996-06-01
930830002294 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930824000109 1993-08-24 CERTIFICATE OF AMENDMENT 1993-08-24
B653987-5 1988-06-20 CERTIFICATE OF INCORPORATION 1988-06-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SASSON 73507066 1984-11-05 1352981 1985-08-06
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 2006-05-13
Publication Date 1985-05-28
Date Cancelled 2006-05-13

Mark Information

Mark Literal Elements SASSON
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 [ WOMEN'S, GIRLS' AND INFANTS' T-SHIRTS AND SWEATSHIRTS; ] WOMEN'S JEANS, PANTS AND SHORTS AND GIRLS' SLEEPWEAR CONSISTING OF NIGHTGOWNS AND PAJAMAS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Feb. 28, 1983
Use in Commerce Feb. 28, 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 SASSON LICENSING CORPORATION
Owner Address 9TH FLOOR 58 WEST 40TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LOUIS KUNIN
Correspondent Name/Address LOUIS KUNIN, VON MALTITZ, DERENBERG, KUNIN, ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2006-05-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-06-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-08-06 REGISTERED-PRINCIPAL REGISTER
1985-06-17 EXAMINERS AMENDMENT MAILED
1985-05-28 PUBLISHED FOR OPPOSITION
1985-04-26 NOTICE OF PUBLICATION
1985-03-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-03-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-06 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-11-30
POUR MADAME 73346305 1982-01-18 1225159 1983-01-25
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 2003-11-01
Publication Date 1982-11-02
Date Cancelled 2003-11-01

Mark Information

Mark Literal Elements POUR MADAME
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 Women's Pants
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 20, 1981
Use in Commerce Nov. 20, 1981

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 SASSON LICENSING CORPORATION
Owner Address 9th FLOOR 58 WEST 40th STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WERNER JANSSEN, JR.
Correspondent Name/Address VON MALTITZ, DERENBERG, KUNIN, JANSSEN & GIORDANO, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2003-11-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-05-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1989-01-19 REGISTERED - SEC. 8 (6-YR) FILED
1983-01-25 REGISTERED-PRINCIPAL REGISTER
1982-11-02 PUBLISHED FOR OPPOSITION
1982-09-21 NOTICE OF PUBLICATION
1982-09-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-06-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State